Fitzjames Avenue
London
W14 0RY
Secretary Name | Mrs Jean Ann Townshend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 North End House London W14 0RY |
Director Name | Mrs Jean Ann Townshend |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 North End House London W14 0RY |
Director Name | Mr Edward John Schwartz |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 February 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Laburnum Close The Street Sheering CM22 7LD |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 1st Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£319,473 |
Cash | £17 |
Current Liabilities | £321,771 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2011 | Application to strike the company off the register (3 pages) |
12 October 2011 | Application to strike the company off the register (3 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
7 November 2009 | Termination of appointment of Jean Townshend as a director (1 page) |
7 November 2009 | Termination of appointment of Jean Townshend as a director (1 page) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 April 2009 | Return made up to 01/12/08; full list of members (4 pages) |
8 April 2009 | Return made up to 01/12/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 July 2008 | Return made up to 01/12/07; full list of members (4 pages) |
2 July 2008 | Return made up to 01/12/07; full list of members (4 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 April 2006 | Return made up to 01/12/05; full list of members (3 pages) |
19 April 2006 | Return made up to 01/12/05; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 March 2005 | Return made up to 01/12/04; full list of members (7 pages) |
3 March 2005 | Return made up to 01/12/04; full list of members (7 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
9 August 2003 | Particulars of mortgage/charge (7 pages) |
9 August 2003 | Particulars of mortgage/charge (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 01/12/02; full list of members
|
16 October 2002 | Registered office changed on 16/10/02 from: 43- high road bushey watford WD2 1EE (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 43- high road bushey watford WD2 1EE (1 page) |
16 July 2002 | Particulars of mortgage/charge (5 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Particulars of mortgage/charge (5 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
22 May 2002 | Company name changed heathview homes LIMITED\certificate issued on 22/05/02 (2 pages) |
22 May 2002 | Company name changed heathview homes LIMITED\certificate issued on 22/05/02 (2 pages) |
15 March 2002 | Return made up to 01/12/01; full list of members (6 pages) |
15 March 2002 | Return made up to 01/12/01; full list of members (6 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 February 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 February 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
24 November 2000 | Return made up to 01/12/00; full list of members (6 pages) |
24 November 2000 | Return made up to 01/12/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
24 January 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
13 December 1999 | Return made up to 01/12/99; full list of members
|
13 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
29 December 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
29 December 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
17 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
17 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
2 January 1997 | Return made up to 01/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 01/12/96; no change of members (4 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 January 1996 | Return made up to 01/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 01/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 December 1993 | Incorporation (12 pages) |
1 December 1993 | Incorporation (12 pages) |