London
N3 1LF
Director Name | Mr Dylan Ross |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Dylan Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | Flat 6 37 Clapham Common Northside London Sw4 Orw |
Director Name | Dorothy Wilson Broad |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 09 June 2009) |
Role | SAD |
Correspondence Address | 21 Ivor Mayor Lodge 93 Thurleigh Road London SW12 8UP |
Secretary Name | Dorothy Wilson Broad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 May 2010) |
Role | SAD |
Correspondence Address | 21 Ivor Mayor Lodge 93 Thurleigh Road London SW12 8UP |
Director Name | Ms Mia Robinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(15 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mrs Judith Avril Ross |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Judith Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,769 |
Cash | £1,587 |
Current Liabilities | £1,818 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2017 | Confirmation statement made on 19 May 2017 with no updates (3 pages) |
4 August 2017 | Notification of Judith Avril Ross as a person with significant control on 6 April 2016 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
26 May 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
24 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
19 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
31 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Appointment of Mrs Judith Avril Ross as a director (2 pages) |
29 October 2012 | Termination of appointment of Judith Ross as a director (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Termination of appointment of Mia Robinson as a director (1 page) |
26 May 2011 | Appointment of Mrs Judith Ross as a director (2 pages) |
26 May 2011 | Termination of appointment of Dylan Ross as a director (1 page) |
7 February 2011 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
30 June 2010 | Director's details changed for Mr Dylan Ross on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Dylan Ross on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Ms Mia Robinson on 1 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Ms Mia Robinson on 1 May 2010 (2 pages) |
30 June 2010 | Termination of appointment of Dorothy Wilson Broad as a secretary (1 page) |
30 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
10 June 2009 | Director appointed ms mia robinson (1 page) |
10 June 2009 | Appointment terminated director dorothy wilson broad (1 page) |
2 April 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
5 August 2008 | Return made up to 19/05/08; full list of members (4 pages) |
11 February 2008 | Return made up to 19/05/07; full list of members (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
8 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
17 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
7 September 2004 | Return made up to 19/05/04; full list of members (7 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
6 August 2003 | Return made up to 19/05/03; full list of members
|
13 January 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
11 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
8 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
3 July 2000 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
3 July 2000 | Return made up to 19/05/00; full list of members (6 pages) |
22 July 1999 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
25 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
7 October 1998 | Return made up to 19/05/98; full list of members
|
7 October 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
19 June 1997 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
19 June 1997 | Accounts for a dormant company made up to 31 May 1996 (3 pages) |
19 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
21 May 1996 | Return made up to 19/05/96; no change of members
|
7 May 1996 | Resolutions
|
7 May 1996 | Accounts for a dormant company made up to 31 May 1995 (3 pages) |
26 July 1995 | Return made up to 19/05/95; full list of members
|
10 March 1995 | Registered office changed on 10/03/95 from: c/o kwg registrars LIMITED 92 new cavendish street london wim 7FA (1 page) |
22 June 1994 | Resolutions
|
16 June 1994 | Company name changed\certificate issued on 16/06/94 (2 pages) |
19 May 1994 | Incorporation (19 pages) |