Cornwall Avenue
London
N3 1LF
Director Name | Patricia Catherine Linskey |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(5 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 14 August 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Patricia Catherine Linskey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1991(5 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mathew Charles Linksey |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 December 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Website | www.taxitradepromotions.co.uk |
---|---|
Telephone | 01472 515151 |
Telephone region | Grimsby |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £148,056 |
Cash | £162,531 |
Current Liabilities | £47,345 |
Latest Accounts | 31 May 2017 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 February 2003 | Delivered on: 8 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £440,000.00 due or to become due from the company to the chargee. Particulars: 24 penton street london N1 9PS. Outstanding |
---|
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2018 | Application to strike the company off the register (3 pages) |
6 March 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
8 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
8 February 2017 | Termination of appointment of Mathew Charles Linksey as a director on 30 December 2016 (1 page) |
8 February 2017 | Termination of appointment of Mathew Charles Linksey as a director on 30 December 2016 (1 page) |
8 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
8 February 2017 | Termination of appointment of Mathew Charles Linksey as a director on 30 December 2016 (1 page) |
8 February 2017 | Termination of appointment of Mathew Charles Linksey as a director on 30 December 2016 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Patricia Catherine Linskey on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Malcolm Charles Linskey on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mathew Charles Linksey on 15 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Patricia Catherine Linskey on 15 January 2010 (1 page) |
28 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Patricia Catherine Linskey on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Malcolm Charles Linskey on 15 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mathew Charles Linksey on 15 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Patricia Catherine Linskey on 15 January 2010 (1 page) |
5 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
5 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
17 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
22 August 2008 | Return made up to 16/01/08; full list of members (4 pages) |
22 August 2008 | Return made up to 16/01/08; full list of members (4 pages) |
25 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
25 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
30 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
30 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
20 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
20 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
19 January 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
19 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
19 January 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
19 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
18 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
24 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
24 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
22 December 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
22 December 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
1 November 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
1 November 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
2 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: middlesex house 29/45 high street edgware middx. HA8 7HQ (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: middlesex house 29/45 high street edgware middx. HA8 7HQ (1 page) |
30 November 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
30 November 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
22 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 31 May 2000 (11 pages) |
26 September 2000 | Full accounts made up to 31 May 2000 (11 pages) |
7 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
7 October 1999 | Full accounts made up to 31 May 1999 (11 pages) |
7 October 1999 | Full accounts made up to 31 May 1999 (11 pages) |
11 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
30 November 1998 | Full accounts made up to 31 May 1998 (11 pages) |
30 November 1998 | Full accounts made up to 31 May 1998 (11 pages) |
23 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
23 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
22 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
22 September 1997 | Full accounts made up to 31 May 1997 (13 pages) |
13 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
13 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
8 September 1996 | Full accounts made up to 31 May 1996 (12 pages) |
8 September 1996 | Full accounts made up to 31 May 1996 (12 pages) |
3 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 1996 | Director's particulars changed (1 page) |
3 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
3 April 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 1996 | Director's particulars changed (1 page) |
3 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
11 April 1985 | Incorporation (18 pages) |
11 April 1985 | Incorporation (18 pages) |