Main Street South Scarle
Newark
NG23 7JH
Director Name | Mrs Kay Frances Neale |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 17 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tivoli Lodge 39 Beulah Hill London SE19 3LR |
Secretary Name | Mrs Kay Frances Neale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 17 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tivoli Lodge 39 Beulah Hill London SE19 3LR |
Director Name | Ivan Harvey Seach-Allen |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1998(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 17 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Winsley Court 37 Portland Place London W1N 3AG |
Director Name | Ivan Harvey Seach-Allen |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 1995) |
Role | Property Developer |
Correspondence Address | 4 Marlborough House Osna Burgh Street London NW1 3LY |
Registered Address | 59a Brent Street London NW4 2EA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £396,228 |
Cash | £5,277 |
Current Liabilities | £9,049 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2010 | Application to strike the company off the register (3 pages) |
26 April 2010 | Application to strike the company off the register (3 pages) |
25 March 2010 | Director's details changed for Mrs Patricia Jones on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Director's details changed for Mrs Kay Frances Neale on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Patricia Jones on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Director's details changed for Mrs Kay Frances Neale on 25 March 2010 (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 March 2008 | Return made up to 04/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 04/01/08; full list of members (4 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 8A heriot road hendon london NW4 2DG (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 8A heriot road hendon london NW4 2DG (1 page) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
11 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 04/01/05; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 April 2003 | Return made up to 04/01/03; full list of members (7 pages) |
4 April 2003 | Return made up to 04/01/03; full list of members
|
7 March 2003 | Registered office changed on 07/03/03 from: wincham house 832,high road london N12 9RA (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: wincham house 832,high road london N12 9RA (1 page) |
12 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
12 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
23 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
7 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
7 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members (9 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members (9 pages) |
9 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
9 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
27 January 2000 | Return made up to 04/01/00; full list of members
|
27 January 2000 | Return made up to 04/01/00; full list of members (9 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
13 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
13 January 1999 | Return made up to 04/01/99; no change of members
|
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
12 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
12 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
23 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
4 April 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
4 April 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
25 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
25 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
28 February 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
10 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
10 January 1996 | Return made up to 04/01/96; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
21 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
11 April 1995 | Return made up to 08/02/95; no change of members (6 pages) |
11 April 1995 | Return made up to 08/02/95; no change of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |