Monken Hadley
Barnet
Hertfordshire
EN5 5NU
Director Name | Joyce Florence Marler |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1992(3 years after company formation) |
Appointment Duration | 20 years, 4 months (closed 28 August 2012) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Bethany Lodge Latimer Road Monken Hadley Barnet Hertfordshire EN5 5NU |
Secretary Name | Joyce Florence Marler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1992(3 years after company formation) |
Appointment Duration | 20 years, 4 months (closed 28 August 2012) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Bethany Lodge Latimer Road Monken Hadley Barnet Hertfordshire EN5 5NU |
Director Name | Mr Zulfikar Alimohamed Merali |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 26 April 1992) |
Role | Company Director |
Correspondence Address | 71 Rydens Road Walton On Thames Surrey KT12 3AL |
Secretary Name | Mr Azim Tharani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 26 April 1992) |
Role | Company Director |
Correspondence Address | Ashwood 46 The Drive Rickmansworth Hertfordshire WD3 4EB |
Registered Address | 2 Old Court Mews 311a Chase Road Southgate London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,439 |
Cash | £9,860 |
Current Liabilities | £21 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2012 | Application to strike the company off the register (3 pages) |
3 May 2012 | Application to strike the company off the register (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Director's details changed for Sidney George Marler on 26 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Joyce Florence Marler on 26 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Sidney George Marler on 26 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Joyce Florence Marler on 26 April 2010 (2 pages) |
8 February 2010 | Registered office address changed from 36 Woodville Road Barnet Hertfordshire EN5 5HA on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 36 Woodville Road Barnet Hertfordshire EN5 5HA on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 36 Woodville Road Barnet Hertfordshire EN5 5HA on 8 February 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 January 2009 | Return made up to 26/04/08; full list of members (4 pages) |
6 January 2009 | Return made up to 26/04/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | Return made up to 26/04/07; full list of members (2 pages) |
10 August 2007 | Return made up to 26/04/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
20 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 August 2005 | Return made up to 26/04/05; full list of members (7 pages) |
15 August 2005 | Return made up to 26/04/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 26/04/04; full list of members (7 pages) |
10 February 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
10 February 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
4 September 2003 | Return made up to 26/04/03; full list of members (7 pages) |
4 September 2003 | Return made up to 26/04/03; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
24 July 2002 | Return made up to 26/04/02; full list of members (7 pages) |
24 July 2002 | Return made up to 26/04/02; full list of members (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
16 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
16 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
3 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
6 July 2000 | Return made up to 26/04/00; full list of members (6 pages) |
6 July 2000 | Return made up to 26/04/00; full list of members (6 pages) |
20 June 1999 | Accounts for a small company made up to 1 October 1998 (4 pages) |
20 June 1999 | Accounts for a small company made up to 1 October 1998 (4 pages) |
20 June 1999 | Accounts for a small company made up to 1 October 1998 (4 pages) |
17 June 1999 | Return made up to 26/04/99; change of members (6 pages) |
17 June 1999 | Return made up to 26/04/99; change of members (6 pages) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
28 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
28 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
28 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
28 May 1997 | Full accounts made up to 30 September 1996 (15 pages) |
28 May 1997 | Full accounts made up to 30 September 1996 (15 pages) |
23 July 1996 | Return made up to 26/04/96; no change of members
|
23 July 1996 | Return made up to 26/04/96; no change of members (4 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
24 June 1996 | Registered office changed on 24/06/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
28 April 1995 | Return made up to 26/04/95; full list of members (6 pages) |
28 April 1995 | Return made up to 26/04/95; full list of members (12 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |