London
NW9 5GX
Secretary Name | Peter Stretton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 20 years, 7 months (closed 27 October 2015) |
Role | Secretary |
Correspondence Address | 116 Colindale Avenue London NW9 5GX |
Director Name | Mrs Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Registered Address | 116 Colindale Avenue London NW9 5GX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Alan Keith Stretton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,439 |
Cash | £20,255 |
Current Liabilities | £19,994 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | Application to strike the company off the register (3 pages) |
2 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2015 | Registered office address changed from 68 Coniston Close Merton Park London SW20 9NJ to 116 Colindale Avenue London NW9 5GX on 21 January 2015 (1 page) |
12 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Alan Keith Stretton on 24 November 2009 (2 pages) |
14 April 2010 | Registered office address changed from 68 Coniston Close Meton Park London SW20 9NJ United Kingdom on 14 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Peter Stretton on 24 November 2009 (1 page) |
16 December 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
24 November 2009 | Registered office address changed from 35 Thrigby Road Chessington Surrey KT9 2AH on 24 November 2009 (1 page) |
4 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
8 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
20 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
16 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
14 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
14 February 2006 | Location of register of members (1 page) |
14 February 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Location of debenture register (1 page) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
2 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
15 April 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
30 March 2004 | Return made up to 17/01/04; full list of members (6 pages) |
18 February 2003 | Return made up to 17/01/03; full list of members
|
13 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
27 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
11 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
13 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
19 December 2000 | Accounts made up to 30 April 2000 (8 pages) |
4 March 2000 | Accounts made up to 30 April 1999 (8 pages) |
16 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
14 May 1999 | Accounts made up to 30 April 1998 (9 pages) |
2 May 1999 | Accounts made up to 30 April 1997 (9 pages) |
12 April 1999 | Return made up to 17/01/99; full list of members (6 pages) |
30 April 1998 | Return made up to 17/01/98; no change of members
|
30 April 1998 | Registered office changed on 30/04/98 from: 3 coombe avenue croydon surrey CR0 5SD (1 page) |
20 March 1997 | Accounts made up to 30 April 1996 (10 pages) |
14 March 1997 | Return made up to 17/01/97; no change of members (6 pages) |
23 December 1996 | Return made up to 17/01/96; full list of members (6 pages) |
1 May 1995 | Accounting reference date notified as 30/04 (1 page) |
1 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 14 fernbank close chatham kent ME5 9NH (1 page) |
1 May 1995 | Director resigned;new director appointed (2 pages) |