Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Director Name | Mr Gerard Cunningham |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (closed 27 September 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Caroline Terrace London SW1W 8JT |
Secretary Name | Mr Denis Cunningham |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (closed 27 September 2011) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Grove End House Camlet Way Hadley Common Barnet Hertfordshire EN4 0NJ |
Registered Address | 34 Margery Street London WC1X 0JJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Denis Cunningham 50.00% Ordinary |
---|---|
1 at £1 | Gerard Cunningham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£184,441 |
Current Liabilities | £229,262 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2011 | Application to strike the company off the register (3 pages) |
2 June 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
16 April 2009 | Director's Change of Particulars / gerard cunningham / 01/10/2008 / HouseName/Number was: , now: apartment 601; Street was: 20 caroline terrace, now: 9C clerkenwell road; Post Code was: SW1W 8JT, now: EC1M 5PZ; Country was: , now: united kingdom (1 page) |
16 April 2009 | Director's change of particulars / gerard cunningham / 01/10/2008 (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Location of register of members (1 page) |
11 April 2008 | Location of debenture register (1 page) |
11 April 2008 | Location of debenture register (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 03/04/07; full list of members (3 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 03/04/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: russell bedford house, 250 city road, city forum london EC1V 2QQ (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: russell bedford house, 250 city road, city forum london EC1V 2QQ (1 page) |
12 April 2006 | Location of debenture register (1 page) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Location of debenture register (1 page) |
12 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: lubbock fine russell bedford house city forum,250 city road london EC1V 2QQ (1 page) |
12 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: lubbock fine russell bedford house city forum,250 city road london EC1V 2QQ (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 01/05/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
15 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 April 2003 | Return made up to 01/05/03; full list of members (7 pages) |
30 April 2003 | Return made up to 01/05/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
3 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
17 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
23 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
23 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
8 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
8 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
30 June 1998 | Return made up to 01/05/98; no change of members
|
30 June 1998 | Return made up to 01/05/98; no change of members (6 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
19 May 1997 | Return made up to 01/05/97; no change of members
|
19 May 1997 | Return made up to 01/05/97; no change of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
29 April 1996 | Return made up to 01/05/96; full list of members (8 pages) |
29 April 1996 | Return made up to 01/05/96; full list of members (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
5 May 1995 | Return made up to 01/05/95; no change of members (6 pages) |
5 May 1995 | Return made up to 01/05/95; no change of members (8 pages) |
31 March 1995 | Full accounts made up to 31 March 1994 (14 pages) |
31 March 1995 | Full accounts made up to 31 March 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |