Colindale
London
NW9 5HB
Director Name | Mr John Fergus |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Allman Road Erdington Birmingham West Midlands B24 9DY |
Director Name | Peter John Edwards |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1999(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (closed 16 June 2015) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 94 Coleshill Road Birmingham West Midlands B36 8AD |
Director Name | Peter John Edwards |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1997) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 94 Coleshill Road Birmingham West Midlands B36 8AD |
Secretary Name | Mr John Fergus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(1 year, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Allman Road Erdington Birmingham West Midlands B24 9DY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
375 at £0.1 | Mr John Fergus 37.50% Ordinary B |
---|---|
375 at £0.1 | Peter Edwards 37.50% Ordinary B |
250 at £0.1 | Robert Jobe 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,782 |
Cash | £2,906 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2015 | Application to strike the company off the register (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Registered office address changed from 109 Gloucester Place London W1H 3PH on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 109 Gloucester Place London W1H 3PH on 6 January 2012 (1 page) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr John Fergus on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Peter John Edwards on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr John Fergus on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter John Edwards on 8 March 2010 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 November 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
5 July 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
6 June 2002 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
3 December 2001 | Return made up to 24/11/01; full list of members
|
7 June 2001 | Full accounts made up to 30 June 1999 (9 pages) |
9 January 2001 | Return made up to 24/11/00; full list of members (6 pages) |
6 October 2000 | Return made up to 24/11/99; full list of members; amend (8 pages) |
23 June 2000 | Full accounts made up to 30 June 1998 (10 pages) |
24 February 2000 | Return made up to 24/11/99; full list of members (6 pages) |
5 May 1999 | New director appointed (1 page) |
20 November 1998 | Return made up to 24/11/98; full list of members (6 pages) |
9 September 1998 | Full accounts made up to 30 June 1997 (13 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 29 york street london W1H 1PX (1 page) |
21 May 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
1 December 1997 | Return made up to 24/11/97; change of members (6 pages) |
13 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
20 November 1996 | Return made up to 24/11/96; no change of members (4 pages) |
11 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Resolutions
|
9 August 1996 | Nc inc already adjusted 30/06/96 (1 page) |
9 August 1996 | Ad 30/06/96--------- £ si 20000@1=20000 £ si [email protected]=98 £ ic 2/20100 (2 pages) |
9 August 1996 | New secretary appointed (2 pages) |
20 December 1995 | Full accounts made up to 30 June 1995 (10 pages) |
16 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |