Wood Green
London
N22 4SZ
Secretary Name | Kathleen Helen Murch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 79 Chelmsford Road Southgate London N14 5PY |
Director Name | Mr Peter Walter Murch |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1987(same day as company formation) |
Role | Consultant Engineer |
Correspondence Address | 73 St Peters Street London N1 8JR |
Secretary Name | Mr David Charles Murch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brush Works, Bradley Road Wood Green London N22 4SZ |
Registered Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
100 at £1 | Mr David Charles Murch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,849 |
Cash | £94,013 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 21 January 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2013 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
27 November 2013 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2010 | Director's details changed for Mr David Charles Murch on 24 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr David Charles Murch on 24 February 2010 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 April 2009 | Return made up to 21/01/09; full list of members (3 pages) |
27 April 2009 | Return made up to 21/01/09; full list of members (3 pages) |
25 November 2008 | Director's change of particulars / david murch / 01/01/2008 (1 page) |
25 November 2008 | Return made up to 21/01/08; full list of members (3 pages) |
25 November 2008 | Return made up to 21/01/08; full list of members (3 pages) |
25 November 2008 | Director's change of particulars / david murch / 01/01/2008 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
10 March 2006 | Return made up to 21/01/06; full list of members (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
31 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 21/01/05; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
16 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
9 July 2003 | Return made up to 21/01/03; full list of members (7 pages) |
9 July 2003 | Return made up to 21/01/03; full list of members (7 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: sintacel house 43/45 high road bushey heath hertfordshire WD2 1EE (1 page) |
24 June 2003 | Return made up to 21/01/02; full list of members (7 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: sintacel house 43/45 high road bushey heath hertfordshire WD2 1EE (1 page) |
24 June 2003 | Return made up to 21/01/02; full list of members (7 pages) |
24 June 2003 | Director resigned (1 page) |
25 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 March 2001 | Return made up to 21/01/01; full list of members
|
12 March 2001 | Return made up to 21/01/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
2 November 2000 | Return made up to 21/01/00; full list of members (5 pages) |
2 November 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
2 November 2000 | Return made up to 21/01/00; full list of members (5 pages) |
11 February 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
11 February 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
22 March 1999 | Return made up to 21/01/99; full list of members (6 pages) |
22 March 1999 | Return made up to 21/01/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
23 February 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
20 February 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
20 February 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
9 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
25 June 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
25 June 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
14 March 1997 | Return made up to 21/01/97; no change of members (4 pages) |
14 March 1997 | Return made up to 21/01/97; no change of members (4 pages) |
17 May 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
17 May 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
27 March 1996 | Return made up to 21/01/96; full list of members (6 pages) |
27 March 1996 | Return made up to 21/01/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 July 1987 | Incorporation (13 pages) |
3 July 1987 | Incorporation (13 pages) |