Winchmore Hill
London
N21 2HE
Director Name | Bernadette O'Sullivan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(6 years, 11 months after company formation) |
Appointment Duration | 12 years (closed 02 February 2013) |
Role | Company Director |
Correspondence Address | 5 Nestor Court Nester Avenue Winchmore Hill London N21 2HE |
Secretary Name | Mr Gerard Martin O'Sullivan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 12 February 2001(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 02 February 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Nestor Avenue Winchmore Hill London N21 2HE |
Director Name | Michael Richard Fotheringham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 262 Lady Smith Road Enfield EN3 1AF |
Secretary Name | Michael Richard Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 262 Lady Smith Road Enfield EN3 1AF |
Director Name | Mr William Oliveri |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 March 2008) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 8 Radnor Gardnes Enfield Middx EN1 3RH |
Director Name | John Thomas Tarrington |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2001) |
Role | Accountant |
Correspondence Address | The Barn Bulls Farm Nuthampstead Royston Hertfordshire SG8 8LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor (South) Llp 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £224,995 |
Cash | £9,675 |
Current Liabilities | £1,012,002 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
2 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2013 | Final Gazette dissolved following liquidation (1 page) |
2 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2012 | Liquidators' statement of receipts and payments to 26 October 2012 (5 pages) |
2 November 2012 | Liquidators statement of receipts and payments to 26 October 2012 (5 pages) |
2 November 2012 | Liquidators' statement of receipts and payments to 26 October 2012 (5 pages) |
2 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 26 July 2012 (5 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (5 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 26 January 2012 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 26 July 2011 (5 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
10 February 2011 | Liquidators statement of receipts and payments to 26 January 2011 (5 pages) |
10 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
26 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (5 pages) |
26 August 2010 | Liquidators statement of receipts and payments to 26 July 2010 (5 pages) |
26 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (5 pages) |
30 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
30 July 2010 | INSOLVENCY:sec of state release of liquidator (1 page) |
2 June 2010 | Court order insolvency:removal of liquidator (21 pages) |
2 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 June 2010 | Court order insolvency:removal of liquidator (21 pages) |
2 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 July 2009 | Administrator's progress report to 22 July 2009 (16 pages) |
27 July 2009 | Administrator's progress report to 22 July 2009 (16 pages) |
27 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
27 July 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
2 March 2009 | Administrator's progress report to 24 January 2009 (13 pages) |
2 March 2009 | Administrator's progress report to 24 January 2009 (13 pages) |
17 December 2008 | Statement of affairs with form 2.14B (15 pages) |
17 December 2008 | Statement of affairs with form 2.14B (15 pages) |
16 October 2008 | Result of meeting of creditors (35 pages) |
16 October 2008 | Result of meeting of creditors (35 pages) |
22 September 2008 | Statement of administrator's proposal (36 pages) |
22 September 2008 | Statement of administrator's proposal (36 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from unit 23 great cambridge trading estate lincoln road enfield EN1 1SH (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from unit 23 great cambridge trading estate lincoln road enfield EN1 1SH (1 page) |
30 July 2008 | Appointment of an administrator (1 page) |
30 July 2008 | Appointment of an administrator (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 March 2008 | Appointment terminated director william oliveri (1 page) |
18 March 2008 | Appointment Terminated Director william oliveri (1 page) |
16 May 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
16 May 2007 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
17 April 2007 | Return made up to 25/02/07; full list of members (3 pages) |
17 April 2007 | Return made up to 25/02/07; full list of members (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Return made up to 25/02/06; full list of members
|
26 April 2006 | Return made up to 25/02/06; full list of members (7 pages) |
21 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
21 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
23 March 2006 | Particulars of mortgage/charge (5 pages) |
23 March 2006 | Particulars of mortgage/charge (5 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Return made up to 25/02/05; full list of members (3 pages) |
11 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Return made up to 25/02/05; full list of members (3 pages) |
11 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
14 February 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
18 October 2004 | Return made up to 25/02/04; full list of members (7 pages) |
18 October 2004 | Return made up to 25/02/04; full list of members (7 pages) |
24 March 2004 | Particulars of mortgage/charge (5 pages) |
24 March 2004 | Particulars of mortgage/charge (5 pages) |
3 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: warren house 201A bury street london N9 9JE (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: warren house 201A bury street london N9 9JE (1 page) |
17 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
17 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
9 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
9 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
8 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 25/02/02; full list of members
|
28 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Resolutions
|
28 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
24 January 2002 | Return made up to 25/02/01; full list of members (7 pages) |
24 January 2002 | Return made up to 25/02/01; full list of members (7 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | New secretary appointed (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New secretary appointed (1 page) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 6 cambridge terrace bury street west edmonton london N9 9JJ (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 6 cambridge terrace bury street west edmonton london N9 9JJ (1 page) |
1 June 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
1 June 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
26 April 2001 | £ ic 10000/6190 01/01/01 £ sr 3810@1=3810 (2 pages) |
26 April 2001 | £ ic 10000/6190 01/01/01 £ sr 3810@1=3810 (2 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (1 page) |
10 November 2000 | New director appointed (1 page) |
13 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
28 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
3 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
4 March 1998 | Return made up to 25/02/98; full list of members (5 pages) |
4 March 1998 | Return made up to 25/02/98; full list of members
|
14 October 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
14 October 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
14 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 31 May 1996 (3 pages) |
1 October 1996 | Accounts for a small company made up to 31 May 1996 (3 pages) |
2 March 1996 | Return made up to 25/02/96; no change of members (4 pages) |
2 March 1996 | Return made up to 25/02/96; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 31 May 1995 (3 pages) |
13 November 1995 | Accounts for a small company made up to 31 May 1995 (3 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (3 pages) |
11 May 1995 | Return made up to 25/02/95; full list of members (6 pages) |
11 May 1995 | Return made up to 25/02/95; full list of members (6 pages) |
26 April 1995 | Ad 21/02/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 April 1995 | Memorandum and Articles of Association (6 pages) |
26 April 1995 | Memorandum and Articles of Association (14 pages) |
26 April 1995 | Nc inc already adjusted 21/02/95 (1 page) |
26 April 1995 | Ad 21/02/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Nc inc already adjusted 21/02/95 (1 page) |
26 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
25 February 1994 | Certificate of incorporation (1 page) |
25 February 1994 | Incorporation (13 pages) |
25 February 1994 | Certificate of incorporation (1 page) |