Edgware
Middlesex
HA8 7QY
Director Name | Judith Fay Raymond |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | Pinewood 52 Canons Drive Edgware Middlesex HA8 7QY |
Secretary Name | Judith Fay Raymond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1999(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | Pinewood 52 Canons Drive Edgware Middlesex HA8 7QY |
Director Name | Mr Daniel Raymond |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tavistock Avenue Mill Hill London NW7 1GA |
Director Name | Dieter Lather |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | West German |
Status | Resigned |
Appointed | 30 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 July 1994) |
Role | Company Director |
Correspondence Address | Breslauer Strasse 21 D6057 Dietzenbach Foreign |
Secretary Name | Penelope Seear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 72 Oakwood Road Bricket Wood St Albans Hertfordshire AL2 3QA |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
120k at £1 | Daniel Raymond 60.00% Ordinary |
---|---|
10k at £1 | Judith Fay Raymond 5.00% Ordinary |
50k at £1 | Laurence Raymond 25.00% Ordinary |
20k at £1 | Dal Trustees LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,752,890 |
Gross Profit | £184,969 |
Net Worth | £2,855,466 |
Cash | £3,123,643 |
Current Liabilities | £336,867 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved following liquidation (1 page) |
27 October 2015 | Final Gazette dissolved following liquidation (1 page) |
27 July 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
27 July 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 14 December 2014 (11 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 14 December 2014 (11 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 14 December 2014 (11 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 14 December 2013 (10 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 14 December 2013 (10 pages) |
21 January 2014 | Liquidators statement of receipts and payments to 14 December 2013 (10 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 14 December 2012 (10 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 14 December 2012 (10 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 14 December 2012 (10 pages) |
21 December 2011 | Registered office address changed from Unit 3 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from Unit 3 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 21 December 2011 (2 pages) |
20 December 2011 | Declaration of solvency (3 pages) |
20 December 2011 | Appointment of a voluntary liquidator (3 pages) |
20 December 2011 | Appointment of a voluntary liquidator (3 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Declaration of solvency (3 pages) |
20 December 2011 | Resolutions
|
12 September 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
12 September 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
12 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
19 November 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
19 November 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Accounts for a medium company made up to 31 October 2009 (19 pages) |
12 March 2010 | Accounts for a medium company made up to 31 October 2009 (19 pages) |
11 May 2009 | Return made up to 30/03/09; full list of members (5 pages) |
11 May 2009 | Return made up to 30/03/09; full list of members (5 pages) |
15 April 2009 | Director's change of particulars / daniel raymond / 27/03/2009 (1 page) |
15 April 2009 | Director's change of particulars / daniel raymond / 27/03/2009 (1 page) |
13 April 2009 | Accounts for a medium company made up to 31 October 2008 (19 pages) |
13 April 2009 | Accounts for a medium company made up to 31 October 2008 (19 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
30 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 March 2008 | Accounts for a medium company made up to 31 October 2007 (16 pages) |
18 March 2008 | Accounts for a medium company made up to 31 October 2007 (16 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: greycaines house 21 greycaines road watford hertfordshire WD24 7SP (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: greycaines house 21 greycaines road watford hertfordshire WD24 7SP (1 page) |
25 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
25 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
8 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
4 April 2006 | Return made up to 30/03/06; full list of members
|
4 April 2006 | Return made up to 30/03/06; full list of members
|
10 February 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
10 February 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
11 April 2005 | Return made up to 30/03/05; full list of members
|
11 April 2005 | Return made up to 30/03/05; full list of members
|
25 February 2005 | Accounts for a medium company made up to 31 October 2004 (17 pages) |
25 February 2005 | Accounts for a medium company made up to 31 October 2004 (17 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
25 March 2004 | Return made up to 30/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 30/03/04; full list of members (8 pages) |
25 February 2004 | Full accounts made up to 31 October 2003 (17 pages) |
25 February 2004 | Full accounts made up to 31 October 2003 (17 pages) |
28 June 2003 | Director's particulars changed (1 page) |
28 June 2003 | Director's particulars changed (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | Location of debenture register (1 page) |
12 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
12 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Location of debenture register (1 page) |
12 May 2003 | Location of register of members (1 page) |
12 May 2003 | Location of register of members (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2003 | Full accounts made up to 31 October 2002 (17 pages) |
30 January 2003 | Full accounts made up to 31 October 2002 (17 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 155-159 queens road watford herts WD1 2QH (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 155-159 queens road watford herts WD1 2QH (1 page) |
25 March 2002 | Return made up to 30/03/02; full list of members
|
25 March 2002 | Return made up to 30/03/02; full list of members
|
8 March 2002 | Full accounts made up to 31 October 2001 (17 pages) |
8 March 2002 | Full accounts made up to 31 October 2001 (17 pages) |
23 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
23 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
15 March 2001 | Full accounts made up to 31 October 2000 (18 pages) |
15 March 2001 | Full accounts made up to 31 October 2000 (18 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
11 April 2000 | Full accounts made up to 31 October 1999 (17 pages) |
11 April 2000 | Full accounts made up to 31 October 1999 (17 pages) |
30 March 2000 | Return made up to 30/03/00; full list of members (5 pages) |
30 March 2000 | Return made up to 30/03/00; full list of members (5 pages) |
17 August 1999 | Full accounts made up to 31 October 1998 (17 pages) |
17 August 1999 | Full accounts made up to 31 October 1998 (17 pages) |
13 May 1999 | Return made up to 30/03/99; full list of members (5 pages) |
13 May 1999 | Return made up to 30/03/99; full list of members (5 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
31 July 1998 | Return made up to 30/03/98; full list of members (5 pages) |
31 July 1998 | Return made up to 30/03/98; full list of members (5 pages) |
27 July 1998 | Location of debenture register (1 page) |
27 July 1998 | Location of register of members (1 page) |
27 July 1998 | Location of register of members (1 page) |
27 July 1998 | Location of debenture register (1 page) |
11 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
11 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
14 April 1997 | Return made up to 30/03/97; full list of members (5 pages) |
14 April 1997 | Return made up to 30/03/97; full list of members (5 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
12 February 1997 | Full accounts made up to 31 October 1996 (14 pages) |
12 February 1997 | Full accounts made up to 31 October 1996 (14 pages) |
14 June 1996 | Full accounts made up to 31 October 1995 (16 pages) |
14 June 1996 | Full accounts made up to 31 October 1995 (16 pages) |
2 May 1996 | Return made up to 30/03/96; full list of members (5 pages) |
2 May 1996 | Return made up to 30/03/96; full list of members (5 pages) |
9 April 1995 | Return made up to 30/03/95; full list of members (12 pages) |
9 April 1995 | Return made up to 30/03/95; full list of members (12 pages) |
20 March 1995 | Full accounts made up to 31 October 1994 (14 pages) |
20 March 1995 | Full accounts made up to 31 October 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
26 November 1993 | Ad 07/10/93--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
26 November 1993 | Ad 07/10/93--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
21 June 1991 | Ad 07/09/90--------- £ si 99900@1 (2 pages) |
21 June 1991 | Ad 07/09/90--------- £ si 99900@1 (2 pages) |