144 Totteridge Lane
London
N20 8JJ
Secretary Name | Mr Richard Anthony Brainin |
---|---|
Status | Closed |
Appointed | 26 March 2012(21 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 23 April 2013) |
Role | Company Director |
Correspondence Address | Northbank House 144 Totteridge Lane London N20 8JJ |
Director Name | Mr David Hearn |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 23 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Director Name | Mr Martin Russell Warner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headlands House Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Secretary Name | Mr David Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 23 Hampden Avenue Chesham Buckinghamshire HP5 2HL |
Director Name | Garry Tweedale Hogarth |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(4 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Manor Barnet Lane London N20 8AS |
Secretary Name | Garry Tweedale Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(4 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Manor Barnet Lane London N20 8AS |
Director Name | Mr Maureen Rebecca Beatrice Zetter |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 March 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Totteridge House 56 Totteridge Village London N20 8PT |
Secretary Name | Mr Maureen Rebecca Beatrice Zetter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 March 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Totteridge House 56 Totteridge Village London N20 8PT |
Registered Address | Northbank House 144 Totteridge Lane London N20 8JJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Barton Industrial Estate LTD 66.67% Ordinary |
---|---|
1 at £1 | Luton Plastic Reclamation LTD 33.33% Ordinary |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Application to strike the company off the register (3 pages) |
18 December 2012 | Application to strike the company off the register (3 pages) |
1 October 2012 | Secretary's details changed for Mr Richard Brainin on 1 October 2012 (1 page) |
1 October 2012 | Secretary's details changed for Mr Richard Brainin on 1 October 2012 (1 page) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
1 October 2012 | Secretary's details changed for Mr Richard Brainin on 1 October 2012 (1 page) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
19 June 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
19 June 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
26 March 2012 | Appointment of Mr Richard Brainin as a secretary (1 page) |
26 March 2012 | Termination of appointment of Maureen Zetter as a secretary (1 page) |
26 March 2012 | Appointment of Mr Richard Brainin as a secretary on 26 March 2012 (1 page) |
26 March 2012 | Termination of appointment of Maureen Rebecca Beatrice Zetter as a director on 26 March 2012 (1 page) |
26 March 2012 | Termination of appointment of Maureen Zetter as a director (1 page) |
26 March 2012 | Termination of appointment of Maureen Rebecca Beatrice Zetter as a secretary on 26 March 2012 (1 page) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 June 2009 | Accounts made up to 31 May 2009 (3 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
3 March 2009 | Accounts made up to 31 May 2008 (3 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
20 June 2007 | Accounts made up to 31 May 2007 (3 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
4 July 2006 | Accounts made up to 31 May 2006 (3 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (2 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
25 June 2005 | Accounts made up to 31 May 2005 (2 pages) |
25 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 26 manchester square london W1U 3PZ (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 26 manchester square london W1U 3PZ (1 page) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Director resigned (1 page) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
25 June 2004 | Accounts made up to 31 May 2004 (3 pages) |
17 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
17 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
27 September 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
27 September 2003 | Accounts made up to 31 May 2003 (3 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
2 July 2002 | Accounts made up to 31 May 2002 (3 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members
|
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: fast forward house 4 fitzhardinge street london W1H 9PN (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: fast forward house 4 fitzhardinge street london W1H 9PN (1 page) |
20 June 2001 | Accounts made up to 31 May 2001 (3 pages) |
20 June 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
22 June 2000 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
22 June 2000 | Accounts made up to 31 May 2000 (3 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
11 August 1999 | Accounts made up to 31 May 1999 (3 pages) |
11 August 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
1 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
24 March 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
24 March 1998 | Accounts made up to 31 May 1997 (3 pages) |
25 September 1997 | Return made up to 30/09/97; full list of members (6 pages) |
25 September 1997 | Return made up to 30/09/97; full list of members (6 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: central house upper woburn place london WC1H 0QA (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: central house upper woburn place london WC1H 0QA (1 page) |
11 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Return made up to 30/09/96; no change of members (5 pages) |
8 October 1996 | Return made up to 30/09/96; no change of members (5 pages) |
18 July 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
18 July 1996 | Accounts made up to 31 May 1996 (1 page) |
22 December 1995 | Director's particulars changed (2 pages) |
22 December 1995 | Return made up to 01/11/95; no change of members (10 pages) |
22 December 1995 | Return made up to 01/11/95; no change of members (5 pages) |
22 December 1995 | Director's particulars changed (2 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |
26 June 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
26 June 1995 | Accounts made up to 31 May 1994 (1 page) |
26 June 1995 | Accounts made up to 31 May 1995 (1 page) |
9 June 1995 | Return made up to 01/11/94; full list of members (14 pages) |
9 June 1995 | Return made up to 01/11/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
17 December 1992 | Particulars of mortgage/charge (3 pages) |
17 December 1992 | Particulars of mortgage/charge (3 pages) |
21 February 1991 | Company name changed shelfco (no. 564) LIMITED\certificate issued on 22/02/91 (2 pages) |
21 February 1991 | Company name changed shelfco (no. 564) LIMITED\certificate issued on 22/02/91 (2 pages) |
1 November 1990 | Incorporation (20 pages) |
1 November 1990 | Incorporation (20 pages) |