London
N3 3LF
Director Name | Deborah Sheila Allan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(11 months, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 January 2011) |
Role | Company Director/Trader |
Country of Residence | United Kingdom |
Correspondence Address | C/O Keelings, Broad House The Broadway Old Hatfield Herts AL9 5BG |
Secretary Name | Deborah Sheila Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(11 months, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 January 2011) |
Role | Company Director/Trader |
Country of Residence | United Kingdom |
Correspondence Address | C/O Keelings, Broad House The Broadway Old Hatfield Herts AL9 5BG |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
40k at £1 | Murray Roy Allan 99.42% Preference |
---|---|
200 at £1 | Murray Roy Allan 0.50% Ordinary |
32 at £1 | Murray Roy Allan 0.08% Ordinary A Non Voting |
Year | 2014 |
---|---|
Net Worth | -£121,590 |
Current Liabilities | £225,907 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | Final Gazette dissolved following liquidation (1 page) |
29 January 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
29 January 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 October 2013 | Liquidators statement of receipts and payments to 27 August 2013 (11 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 27 August 2013 (11 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 27 August 2013 (11 pages) |
31 August 2012 | Resolutions
|
31 August 2012 | Appointment of a voluntary liquidator (1 page) |
31 August 2012 | Resolutions
|
31 August 2012 | Appointment of a voluntary liquidator (1 page) |
31 August 2012 | Statement of affairs with form 4.19 (10 pages) |
31 August 2012 | Statement of affairs with form 4.19 (10 pages) |
22 August 2012 | Registered office address changed from C/O Keelings, Broad House the Broadway Old Hatfield Herts AL9 5BG on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from C/O Keelings, Broad House the Broadway Old Hatfield Herts AL9 5BG on 22 August 2012 (1 page) |
19 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Termination of appointment of Deborah Allan as a secretary (1 page) |
19 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Termination of appointment of Deborah Sheila Allan as a secretary on 31 January 2011 (1 page) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Termination of appointment of Deborah Allan as a director (1 page) |
6 April 2011 | Termination of appointment of Deborah Allan as a director (1 page) |
4 February 2011 | Resolutions
|
4 February 2011 | Resolutions
|
3 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2009 | Director's details changed for Deborah Sheila Allan on 28 November 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Deborah Sheila Allan on 28 November 2009 (1 page) |
29 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Secretary's details changed for Deborah Sheila Allan on 28 November 2009 (1 page) |
29 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Mr Murray Allan on 28 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Deborah Sheila Allan on 28 November 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Murray Allan on 28 November 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
8 July 2008 | Ad 31/03/08 gbp si 20@1=20 gbp ic 200/220 (2 pages) |
8 July 2008 | Ad 31/03/08\gbp si 20@1=20\gbp ic 200/220\ (2 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: unit 1 warehams lane hertford herts SG14 1LA (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: unit 1 warehams lane hertford herts SG14 1LA (1 page) |
17 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 February 2006 | Return made up to 28/11/05; full list of members (2 pages) |
10 February 2006 | Return made up to 28/11/05; full list of members (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: unit 7 peerglow estate queensway ponders end enfield EN3 4SN (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: unit 7 peerglow estate queensway ponders end enfield EN3 4SN (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
23 July 2004 | Particulars of contract relating to shares (3 pages) |
23 July 2004 | Particulars of contract relating to shares (3 pages) |
23 July 2004 | Ad 30/09/03--------- £ si 100@1 (2 pages) |
23 July 2004 | Ad 30/09/03--------- £ si 100@1 (2 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 June 2004 | Nc inc already adjusted 30/09/03 (1 page) |
10 June 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 June 2004 | Nc inc already adjusted 30/09/03 (1 page) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
3 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 November 2002 | Return made up to 28/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 28/11/02; full list of members (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 November 2001 | Return made up to 28/11/01; full list of members (6 pages) |
19 November 2001 | Return made up to 28/11/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 November 2000 | Return made up to 28/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 28/11/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 November 1999 | Return made up to 28/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 28/11/99; full list of members (6 pages) |
25 November 1998 | Return made up to 28/11/98; no change of members (4 pages) |
25 November 1998 | Return made up to 28/11/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1996 | Return made up to 28/11/96; no change of members (4 pages) |
29 November 1996 | Return made up to 28/11/96; no change of members (4 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 November 1995 | Return made up to 28/11/95; no change of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
21 December 1990 | Incorporation (18 pages) |
21 December 1990 | Incorporation (18 pages) |