London
N21 3JS
Secretary Name | Graham Charles Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | 27 Arlow Road Winchmore Hill London N21 3JS |
Secretary Name | Elyna Mary Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Arlow Road London N21 3JS |
Director Name | Mr Mark Anthonisz |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Vicars Moor Lane Winchmore Hill London N21 1BL |
Secretary Name | Mr Mark Anthonisz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Vicars Moor Lane Winchmore Hill London N21 1BL |
Registered Address | 27 Arlow Road Winchmore Hill London N21 3JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
100 at £1 | Andrew Charles Green 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2015 | Application to strike the company off the register (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
1 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
27 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Director's details changed for Mr Andrew Charles Green on 21 February 2009 (2 pages) |
5 October 2009 | Director's details changed for Andrew Charles Green on 21 February 2009 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 October 2007 | Return made up to 06/09/07; no change of members (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 October 2006 | Return made up to 06/09/06; full list of members (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 October 2005 | Return made up to 06/09/05; full list of members (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 October 2004 | Return made up to 06/09/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
20 October 2003 | Return made up to 06/09/03; full list of members (6 pages) |
23 December 2002 | Return made up to 06/09/02; full list of members
|
4 September 2002 | Registered office changed on 04/09/02 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
23 May 2002 | Director's particulars changed (1 page) |
12 October 2001 | Return made up to 06/09/01; full list of members
|
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
13 November 2000 | Return made up to 06/09/00; full list of members
|
18 October 2000 | Amended accounts made up to 31 August 1999 (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 27 arlow road london N21 3JS (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 30A college green bristol BS1 5TB (1 page) |
16 November 1999 | Return made up to 06/09/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 August 1997 (6 pages) |
3 February 1999 | Return made up to 06/09/98; full list of members (4 pages) |
22 December 1997 | Return made up to 06/09/97; full list of members
|
2 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
25 November 1996 | Return made up to 06/09/96; full list of members (6 pages) |
16 August 1996 | Ad 12/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 1996 | Accounting reference date shortened from 30/09/96 to 31/08/96 (1 page) |
6 September 1995 | Incorporation (42 pages) |