London
N14 6JS
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 March 1999(13 years, 9 months after company formation) |
Appointment Duration | 21 years, 12 months (closed 16 March 2021) |
Correspondence Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
Director Name | Malcolm Dexter Tissington |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | Squirrels Lodge Queens Road Walton Surrey KT12 5LL |
Secretary Name | Kerry Finucane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 59 St Winifreds Road Teddington Middlesex TW11 9JT |
Director Name | Kerry Finucane |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(13 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Malcolm Dexter Tissington |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | Squirrels Lodge Queens Road Walton Surrey KT12 5LL |
Registered Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £0.5 | Kerry Finucane 50.00% Ordinary |
---|---|
1 at £0.5 | Malcolm John Dexter-tissington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,417 |
Current Liabilities | £69,648 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 December 2020 | Application to strike the company off the register (3 pages) |
16 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
28 July 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
20 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page) |
28 August 2014 | Secretary's details changed for Ablesafe Limited on 31 May 2014 (1 page) |
13 August 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to 2 Old Court Mews 311a Chase Road London N14 6JS on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to 2 Old Court Mews 311a Chase Road London N14 6JS on 13 August 2014 (1 page) |
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
14 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 January 2013 | Appointment of Mr Malcolm Dexter-Tissington as a director (2 pages) |
7 January 2013 | Appointment of Mr Malcolm Dexter-Tissington as a director (2 pages) |
1 November 2012 | Termination of appointment of Kerry Finucane as a director (1 page) |
1 November 2012 | Termination of appointment of Kerry Finucane as a director (1 page) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Secretary's details changed for Ablesafe Limited on 1 January 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Ablesafe Limited on 1 January 2010 (2 pages) |
8 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Director's details changed for Kerry Finucane on 1 January 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Ablesafe Limited on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Kerry Finucane on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Kerry Finucane on 1 January 2010 (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
8 September 2008 | Director's change of particulars / kerry finucane / 12/12/2007 (1 page) |
8 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
8 September 2008 | Director's change of particulars / kerry finucane / 12/12/2007 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
12 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
6 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 January 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 August 2005 | Company name changed plenart LIMITED\certificate issued on 30/08/05 (2 pages) |
30 August 2005 | Company name changed plenart LIMITED\certificate issued on 30/08/05 (2 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
8 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
11 March 2004 | Total exemption full accounts made up to 31 December 2003 (1 page) |
11 March 2004 | Total exemption full accounts made up to 31 December 2003 (1 page) |
27 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
6 May 2003 | Total exemption full accounts made up to 31 December 2002 (1 page) |
6 May 2003 | Total exemption full accounts made up to 31 December 2002 (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 95 station road hampton middlesex TW12 2BJ (1 page) |
3 October 2002 | Return made up to 29/08/02; full list of members
|
3 October 2002 | Registered office changed on 03/10/02 from: 95 station road hampton middlesex TW12 2BJ (1 page) |
3 October 2002 | Return made up to 29/08/02; full list of members
|
24 September 2002 | Registered office changed on 24/09/02 from: the old power station 121 mortlake high street london SW14 8SN (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: the old power station 121 mortlake high street london SW14 8SN (1 page) |
25 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
14 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
19 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
15 November 1999 | Company name changed most distinquished tours LIMITED\certificate issued on 16/11/99 (2 pages) |
15 November 1999 | Company name changed most distinquished tours LIMITED\certificate issued on 16/11/99 (2 pages) |
14 September 1999 | Company name changed plenart LIMITED\certificate issued on 15/09/99 (2 pages) |
14 September 1999 | Company name changed plenart LIMITED\certificate issued on 15/09/99 (2 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
10 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
21 October 1998 | Return made up to 29/08/98; no change of members (4 pages) |
21 October 1998 | Return made up to 29/08/98; no change of members (4 pages) |
8 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
8 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
14 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
14 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
30 August 1996 | Return made up to 29/08/96; no change of members (4 pages) |
30 August 1996 | Return made up to 29/08/96; no change of members (4 pages) |
21 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
21 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 September 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
13 September 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
13 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 September 1995 | Resolutions
|
13 September 1995 | Return made up to 29/08/95; no change of members
|
13 September 1995 | Registered office changed on 13/09/95 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
13 September 1995 | Resolutions
|
13 September 1995 | Return made up to 29/08/95; no change of members
|
13 September 1995 | Registered office changed on 13/09/95 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |