Barnet Road
Barnet
Hertfordshire
EN5 3HA
Director Name | John Andrew Morrissey |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 10 March 2011) |
Role | Company Director |
Correspondence Address | 262 Princess Park Road Royal Drive London N11 3FT |
Director Name | Martin Morrissey |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 1994(1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 June 2003) |
Role | Builder (General) |
Correspondence Address | 92 Dresden Road Highgate London N19 3BQ |
Secretary Name | Mrs Agnes Botham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(1 month after company formation) |
Appointment Duration | 4 years (resigned 30 April 1998) |
Role | Secretary |
Correspondence Address | 42 Longfield Avenue Mill Hill London NW7 2EG |
Director Name | Mr Brendan Joseph Morrissey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2006) |
Role | Cable Consultant |
Country of Residence | England |
Correspondence Address | Hillcrest Cottage Stonecroft Close Barnet Road Barnet Hertfordshire EN5 3HA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £100 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 14 May 2010 (5 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 14 May 2010 (5 pages) |
11 December 2009 | Liquidators' statement of receipts and payments to 14 November 2009 (5 pages) |
11 December 2009 | Liquidators statement of receipts and payments to 14 November 2009 (5 pages) |
4 June 2009 | Liquidators' statement of receipts and payments to 14 May 2009 (5 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 14 May 2009 (5 pages) |
24 November 2008 | Liquidators' statement of receipts and payments to 14 November 2008 (5 pages) |
24 November 2008 | Liquidators statement of receipts and payments to 14 November 2008 (5 pages) |
2 June 2008 | Liquidators' statement of receipts and payments to 14 November 2008 (5 pages) |
2 June 2008 | Liquidators statement of receipts and payments to 14 November 2008 (5 pages) |
29 May 2007 | Appointment of a voluntary liquidator (1 page) |
29 May 2007 | Statement of affairs (5 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Statement of affairs (5 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Appointment of a voluntary liquidator (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: fiboard house 5 oakleigh gardens whetstone london N20 9AB (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: fiboard house 5 oakleigh gardens whetstone london N20 9AB (1 page) |
16 April 2007 | Company name changed waterland (optic trunks) LIMITED\certificate issued on 16/04/07 (2 pages) |
16 April 2007 | Company name changed waterland (optic trunks) LIMITED\certificate issued on 16/04/07 (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
11 May 2005 | Return made up to 15/03/05; full list of members (2 pages) |
11 May 2005 | Return made up to 15/03/05; full list of members (2 pages) |
25 November 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
25 November 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
4 May 2004 | Accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
31 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
18 June 2003 | Company name changed optic trunks LIMITED\certificate issued on 18/06/03 (2 pages) |
18 June 2003 | Company name changed optic trunks LIMITED\certificate issued on 18/06/03 (2 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
3 May 2002 | Accounts for a medium company made up to 30 June 2001 (14 pages) |
3 May 2002 | Accounts for a medium company made up to 30 June 2001 (14 pages) |
25 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 15/03/02; full list of members
|
12 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 15/03/00; full list of members
|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 15/03/99; no change of members (4 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
21 May 1998 | Return made up to 15/03/98; full list of members (8 pages) |
21 May 1998 | Return made up to 15/03/98; full list of members (8 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 131 salusbury road london NW6 6RG (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: 131 salusbury road london NW6 6RG (1 page) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
28 April 1997 | Return made up to 15/03/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: d summers and co 131 salisbury road london NW6 6RG (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: d summers and co 131 salisbury road london NW6 6RG (1 page) |
22 April 1996 | Return made up to 15/03/96; no change of members
|
22 April 1996 | Return made up to 15/03/96; no change of members (4 pages) |
21 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
21 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
12 April 1995 | Return made up to 15/03/95; full list of members (6 pages) |
12 April 1995 | Return made up to 15/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
12 May 1994 | Ad 15/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 1994 | Ad 15/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 1994 | Registered office changed on 04/05/94 from: 8-10 stamford hill london N16 6XZ (1 page) |
4 May 1994 | Accounting reference date notified as 30/06 (1 page) |
4 May 1994 | Registered office changed on 04/05/94 from: 8-10 stamford hill london N16 6XZ (1 page) |
4 May 1994 | Accounting reference date notified as 30/06 (1 page) |
15 March 1994 | Incorporation (11 pages) |