Abbey Lane
Stratford
London
E15 2RS
Secretary Name | Miss Maria Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1993(same day as company formation) |
Role | Harpist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Warwick Road London E15 4LA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Second Floor Cardiff House Tilling Road London NW2 1LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
99 at £1 | John Beattie 99.00% Ordinary |
---|---|
1 at £1 | Maria Beattie 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158 |
Cash | £8,161 |
Current Liabilities | £52,919 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 August 2015 | Voluntary strike-off action has been suspended (1 page) |
---|---|
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 January 2011 | Director's details changed for John Beattie on 10 January 2011 (2 pages) |
23 June 2010 | Director's details changed for John Beattie on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for John Beattie on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
11 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 July 2007 | Return made up to 06/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
17 June 2005 | Return made up to 06/04/05; full list of members
|
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 April 2003 | Return made up to 06/04/03; full list of members
|
26 February 2003 | Full accounts made up to 30 April 2002 (6 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
29 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 May 2001 | Return made up to 06/04/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 May 2000 | Return made up to 06/04/00; full list of members (5 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 April 1998 | Return made up to 06/04/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 May 1997 | Return made up to 06/04/97; full list of members
|
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
3 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |