139 Highbury New Park
London
N5 2LJ
Secretary Name | Dipika Parmar-Jenkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 29 years (closed 15 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 139 Highbury New Park London N5 2l |
Director Name | Mr Ben Marris Richardson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 March 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat B 35 Blomfield Road London W9 2PF |
Director Name | Benjamin John Cave |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2010) |
Role | Graphic Design |
Correspondence Address | Flat 1 York House 131 Essex Road London N1 2SP |
Website | www.ranchdesign.co.uk/home |
---|---|
Email address | [email protected] |
Telephone | 020 79980336 |
Telephone region | London |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £91,309 |
Cash | £25,709 |
Current Liabilities | £38,710 |
Latest Accounts | 31 December 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
22 June 2020 | Liquidators' statement of receipts and payments to 16 April 2020 (18 pages) |
15 May 2019 | Liquidators' statement of receipts and payments to 16 April 2019 (16 pages) |
3 April 2019 | Appointment of a voluntary liquidator (4 pages) |
3 April 2019 | Removal of liquidator by court order (7 pages) |
14 January 2019 | Appointment of a voluntary liquidator (4 pages) |
14 January 2019 | Removal of liquidator by court order (15 pages) |
18 May 2018 | Liquidators' statement of receipts and payments to 16 April 2018 (15 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 16 April 2017 (14 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 16 April 2017 (14 pages) |
16 June 2016 | Liquidators' statement of receipts and payments to 16 April 2016 (12 pages) |
16 June 2016 | Liquidators' statement of receipts and payments to 16 April 2016 (12 pages) |
2 June 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (11 pages) |
2 June 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (11 pages) |
2 June 2015 | Liquidators statement of receipts and payments to 16 April 2015 (11 pages) |
14 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 May 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 April 2014 | Registered office address changed from Unit 1 Ground Floor Northside Studios 16 - 29 Andrews Road London E8 4QN on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from Unit 1 Ground Floor Northside Studios 16 - 29 Andrews Road London E8 4QN on 30 April 2014 (2 pages) |
29 April 2014 | Statement of affairs with form 4.19 (8 pages) |
29 April 2014 | Appointment of a voluntary liquidator (1 page) |
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
29 April 2014 | Appointment of a voluntary liquidator (1 page) |
29 April 2014 | Statement of affairs with form 4.19 (8 pages) |
5 March 2014 | Termination of appointment of Ben Richardson as a director (1 page) |
5 March 2014 | Termination of appointment of Ben Richardson as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Paul Jenkins on 1 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Paul Jenkins on 1 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Paul Jenkins on 1 April 2010 (2 pages) |
1 February 2010 | Termination of appointment of Benjamin Cave as a director (1 page) |
1 February 2010 | Termination of appointment of Benjamin Cave as a director (1 page) |
1 July 2009 | Return made up to 10/04/09; full list of members (4 pages) |
1 July 2009 | Return made up to 10/04/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 August 2008 | Return made up to 10/04/08; full list of members (4 pages) |
6 August 2008 | Return made up to 10/04/08; full list of members (4 pages) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
10 July 2007 | Return made up to 10/04/07; full list of members (2 pages) |
10 July 2007 | Return made up to 10/04/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 23-24 great james street london WC1N 3ES (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 23-24 great james street london WC1N 3ES (1 page) |
11 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 June 2005 | Return made up to 10/04/05; full list of members (2 pages) |
6 June 2005 | Return made up to 10/04/05; full list of members (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 June 2004 | Return made up to 10/04/04; full list of members
|
17 June 2004 | Return made up to 10/04/04; full list of members
|
9 December 2003 | Return made up to 10/04/03; full list of members
|
9 December 2003 | Return made up to 10/04/03; full list of members
|
2 December 2003 | Registered office changed on 02/12/03 from: clerkenwell chambers 82/84 clerkenwell road london EC1 5RJ (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: clerkenwell chambers 82/84 clerkenwell road london EC1 5RJ (1 page) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 December 2002 | Amended accounts made up to 31 December 2001 (5 pages) |
4 December 2002 | Amended accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 June 1997 | Return made up to 10/04/97; no change of members (4 pages) |
12 June 1997 | Return made up to 10/04/97; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
8 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 October 1987 | Incorporation (11 pages) |
13 October 1987 | Incorporation (11 pages) |