Muswell Hill
London
N10 1HJ
Director Name | Mr Mario Burmo |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 1991(2 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Portside Merchants Quays Manchester M50 3XG |
Secretary Name | Mrs Elizabeth Ruth Burmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(1 year after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 February 2010) |
Role | Company Director |
Correspondence Address | 4 Downside Gardens Potton Bedfordshire SG19 2RE |
Director Name | Mr Benjamin James Burmo |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 22 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Sutton Road Muswell Hill London N10 1HJ |
Director Name | Benjamin James Burmo |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | 4 Downside Gardens Potton Sandy Bedfordshire SG19 2RE |
Director Name | Estelle Burmo |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 2009) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Sutton Road Muswell Hill London N10 1HJ |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
99 at 1 | Benjamin James Burmo 99.00% Ordinary |
---|---|
1 at 1 | Ms Elizabeth Ruth Burmo 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,328 |
Cash | £1,032 |
Current Liabilities | £291,288 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
10 September 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 28 July 2013 (14 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (14 pages) |
20 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (15 pages) |
20 August 2012 | Liquidators statement of receipts and payments to 28 July 2012 (15 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
22 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 22 February 2012 (2 pages) |
9 August 2011 | Liquidators statement of receipts and payments to 28 July 2011 (14 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (14 pages) |
6 August 2010 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 6 August 2010 (2 pages) |
6 August 2010 | Statement of affairs with form 4.19 (6 pages) |
6 August 2010 | Appointment of a voluntary liquidator (1 page) |
6 August 2010 | Resolutions
|
6 August 2010 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 6 August 2010 (2 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 February 2010 | Termination of appointment of Elizabeth Burmo as a secretary (2 pages) |
19 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders Statement of capital on 2009-12-19
|
11 September 2009 | Director appointed benjamin james burmo (2 pages) |
11 September 2009 | Appointment terminated director estelle burmo (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 December 2008 | Return made up to 30/10/08; full list of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 December 2007 | Return made up to 30/10/07; full list of members (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | Director resigned (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
15 December 2006 | Return made up to 30/10/06; full list of members (5 pages) |
22 November 2005 | Return made up to 30/10/05; full list of members (5 pages) |
28 July 2005 | Director resigned (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
4 November 2004 | Return made up to 31/10/04; full list of members (5 pages) |
7 January 2004 | Return made up to 30/10/03; full list of members (5 pages) |
7 February 2003 | Return made up to 30/10/02; full list of members (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
6 February 2002 | Return made up to 30/10/01; full list of members (5 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
8 February 2001 | (7 pages) |
16 November 2000 | Return made up to 30/10/00; full list of members (5 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: g f gibbs and co first floor 57 high road bushey heath hertfordshire WD2 1EE (1 page) |
22 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
22 November 1999 | (7 pages) |
31 October 1998 | (7 pages) |
30 October 1997 | Return made up to 30/10/97; no change of members
|
21 October 1997 | Registered office changed on 21/10/97 from: g f gibbs & co the red house 72A high street bushey hertfordshire WD2 3DE (1 page) |
30 June 1997 | (8 pages) |
19 November 1996 | Return made up to 30/10/96; no change of members
|
6 November 1996 | Auditor's resignation (1 page) |
7 May 1996 | (8 pages) |
2 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
4 May 1995 | Full accounts made up to 31 October 1993 (9 pages) |
20 April 1995 | Full accounts made up to 31 October 1994 (10 pages) |