247a Sussex Way
London
N19 4JD
Secretary Name | Declan Coffey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | Unit 2 247a Sussex Way London N19 4JD |
Secretary Name | Agnes Bernadette Coffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 72 Windsor Road Holloway London N7 6JL |
Secretary Name | Mr Neil Gordon Smithies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Redinge South Green Billericay Essex CM11 2QH |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Telephone | 020 72810424 |
---|---|
Telephone region | London |
Registered Address | 332-336 Holloway Road London N7 6NJ |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | D. Coffey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£223,283 |
Current Liabilities | £313,235 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
24 January 1997 | Delivered on: 28 January 1997 Satisfied on: 15 March 2002 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
7 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Registered office address changed from Unit 2 247a Sussex Way London N19 4JD to 332-336 Holloway Road London N7 6NJ on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 332-336 Holloway Road London N7 6NJ England to 332-336 Holloway Road London N7 6NJ on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Unit 2 247a Sussex Way London N19 4JD to 332-336 Holloway Road London N7 6NJ on 18 March 2016 (1 page) |
18 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Registered office address changed from 332-336 Holloway Road London N7 6NJ England to 332-336 Holloway Road London N7 6NJ on 18 March 2016 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Declan Coffey on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Declan Coffey on 1 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Declan Coffey on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 August 2009 | Secretary appointed declan coffey (2 pages) |
3 August 2009 | Secretary appointed declan coffey (2 pages) |
23 July 2009 | Appointment terminated secretary neil smithies (1 page) |
23 July 2009 | Appointment terminated secretary neil smithies (1 page) |
1 April 2009 | Return made up to 27/01/09; full list of members (3 pages) |
1 April 2009 | Return made up to 27/01/09; full list of members (3 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 April 2008 | Return made up to 27/01/08; no change of members (6 pages) |
14 April 2008 | Return made up to 27/01/08; no change of members (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
19 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
17 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
4 May 2004 | Return made up to 27/01/04; full list of members (6 pages) |
4 May 2004 | Return made up to 27/01/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
8 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
16 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
19 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
16 March 2000 | Return made up to 27/01/00; full list of members
|
16 March 2000 | Return made up to 27/01/00; full list of members
|
1 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: annex buildings 94 mercers road london N19 4PS (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: annex buildings 94 mercers road london N19 4PS (1 page) |
24 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
24 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
4 December 1998 | Amended accounts made up to 31 January 1998 (6 pages) |
4 December 1998 | Amended accounts made up to 31 January 1998 (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
6 March 1998 | Return made up to 27/01/98; no change of members (4 pages) |
6 March 1998 | Return made up to 27/01/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
5 March 1997 | Return made up to 27/01/97; no change of members (4 pages) |
5 March 1997 | Return made up to 27/01/97; no change of members (4 pages) |
28 January 1997 | Particulars of mortgage/charge (7 pages) |
28 January 1997 | Particulars of mortgage/charge (7 pages) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Secretary resigned (1 page) |
22 November 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
22 November 1996 | Resolutions
|
22 November 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
22 November 1996 | Resolutions
|
25 March 1996 | Return made up to 27/01/96; full list of members (6 pages) |
25 March 1996 | Return made up to 27/01/96; full list of members (6 pages) |