Moor Park
Northwood
Middlesex
HA6 2HL
Director Name | Louise Tomse Goodman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2000(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 24 May 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8 Wolsey Mansions Main Avenue Moor Park Northwood Middlesex HA6 2HL |
Director Name | Pamela Irene Goodman |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 November 2000) |
Role | Secretary |
Correspondence Address | Faysholme Stud Hog Oak Lane Nuptown Warfield Berkshire RG12 6HU |
Secretary Name | Kenneth James Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 March 2007) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cryngae Mawr Cryngae Mawr, Blaenannerch Cardigan SA43 2BQ Wales |
Secretary Name | Elaine Kelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Cryngae Mawr Cryngae Mawr, Blaenannerch Cardigan SA43 2BQ Wales |
Registered Address | 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | K.j. Goodman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£235,693 |
Current Liabilities | £290,642 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2008 | Delivered on: 24 January 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 January 2002 | Delivered on: 6 February 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2015 | Termination of appointment of Elaine Kelley as a secretary on 31 March 2015 (1 page) |
3 August 2015 | Director's details changed for Louise Tomse Goodman on 31 March 2015 (2 pages) |
3 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Kenneth James Goodman on 31 March 2015 (2 pages) |
9 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 July 2010 | Director's details changed for Kenneth James Goodman on 1 January 2010 (2 pages) |
7 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Louise Tomse Goodman on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Louise Tomse Goodman on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Kenneth James Goodman on 1 January 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
21 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 8 wolsey mansions, wolsey road moor park middlesex HA6 2HL (1 page) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
15 August 2008 | Location of register of members (1 page) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 May 2007 | New secretary appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
31 August 2006 | Return made up to 11/06/06; full list of members (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 July 2005 | Return made up to 11/06/05; full list of members
|
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
23 February 2004 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
23 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
28 March 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
6 February 2002 | Particulars of mortgage/charge (4 pages) |
5 July 2001 | Return made up to 11/06/01; full list of members
|
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 11/06/00; change of members
|
29 January 2001 | Director resigned (1 page) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
12 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
25 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 March 1997 | Accounts for a small company made up to 30 April 1995 (10 pages) |
20 June 1996 | Return made up to 11/06/96; full list of members (6 pages) |
7 June 1995 | Return made up to 11/06/95; no change of members (4 pages) |
27 July 1990 | Company name changed\certificate issued on 27/07/90 (2 pages) |
11 June 1990 | Incorporation (12 pages) |