Winchmoor Hill
London
N21 1BN
Secretary Name | Suzanne Janet Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1992(1 day after company formation) |
Appointment Duration | 25 years, 3 months (closed 10 November 2017) |
Role | Company Director |
Correspondence Address | 14 Burnt Farm Ride Enfield Middlesex EN2 9DZ |
Director Name | Suzanne Janet Barton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 01 April 2014) |
Role | Administration Clerk |
Correspondence Address | 14 Burnt Farm Ride Enfield Middlesex EN2 9DZ |
Director Name | Martin John Kemp |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 1996) |
Role | Installation Manager |
Correspondence Address | 26 Loughton Way Buckhurst Hill Essex IG9 6AD |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1992(1 day after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 28 August 1992) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | monarchcctv.com |
---|---|
Telephone | 020 83632400 |
Telephone region | London |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £31,401 |
Cash | £52 |
Current Liabilities | £118,087 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 August |
10 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
31 October 2016 | Liquidators' statement of receipts and payments to 2 October 2016 (12 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 2 October 2015 (10 pages) |
16 October 2015 | Liquidators statement of receipts and payments to 2 October 2015 (10 pages) |
16 October 2015 | Liquidators' statement of receipts and payments to 2 October 2015 (10 pages) |
14 October 2014 | Registered office address changed from The Old Works 1B Graeme Road Enfield Middx EN1 3UU to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 14 October 2014 (2 pages) |
13 October 2014 | Appointment of a voluntary liquidator (1 page) |
13 October 2014 | Statement of affairs with form 4.19 (7 pages) |
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
21 August 2014 | Termination of appointment of Suzanne Janet Barton as a director on 1 April 2014 (2 pages) |
21 August 2014 | Termination of appointment of Suzanne Janet Barton as a director on 1 April 2014 (2 pages) |
29 May 2014 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 August 2012 (13 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 January 2009 | Director's change of particulars / andrew barton / 15/12/2008 (1 page) |
5 December 2008 | Return made up to 08/08/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from treviot house 186-192 high road ilford essex IG1 1LR (1 page) |
4 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page) |
17 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
16 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 20 bourne court unity trading estate woodford green essex IG8 8HD (1 page) |
29 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
16 September 1999 | Return made up to 08/08/99; no change of members (4 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
16 June 1999 | Return made up to 08/08/98; full list of members
|
1 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 10 marlborough business centre 96 george lane south woodford london E18 1AD (1 page) |
22 October 1997 | Ad 26/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 October 1997 | Nc inc already adjusted 26/08/97 (1 page) |
22 October 1997 | Resolutions
|
17 October 1997 | Memorandum and Articles of Association (16 pages) |
25 September 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
8 September 1997 | Return made up to 08/08/97; no change of members
|
21 May 1997 | Registered office changed on 21/05/97 from: mercury house 1 heather park drive wembley middx hao 1SX (1 page) |
1 October 1996 | Accounts for a small company made up to 31 August 1995 (15 pages) |
1 October 1996 | Director resigned (1 page) |
28 August 1996 | Return made up to 08/08/96; full list of members
|
31 January 1996 | Accounts made up to 31 August 1994 (17 pages) |
22 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
19 January 1995 | New director appointed (2 pages) |
1 August 1994 | Return made up to 08/08/94; no change of members
|
7 January 1993 | Particulars of mortgage/charge (3 pages) |
7 September 1992 | Ad 05/08/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |