Stanmore
Middlesex
HA7 4PJ
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2011(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 November 2014) |
Correspondence Address | 13 Station Road London N3 2SB |
Director Name | Mr Antoni Fields |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridings Lodge 15 Hedgerow Lane Arkley Barnet Hertfordshire EN5 2DT |
Director Name | Gary Stein |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Duchy Road Hadley Wood Hertfordshire EN4 0HU |
Secretary Name | Gary Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Duchy Road Hadley Wood Hertfordshire EN4 0HU |
Secretary Name | Peter Dennis Wilkerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | 1 Marlston Munster Square Regents Park Estate London NW1 3PP |
Secretary Name | Mr Lance Edmund Knights Prebble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 January 2007) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Devonshire Road Mill Hill East London NW7 1LL |
Director Name | Mr Lance Edmund Knights Prebble |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 January 2007) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Devonshire Road Mill Hill East London NW7 1LL |
Director Name | Mr Paul Scott Zimbler |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 January 2007(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock Tower Wood Hall Lane Shenley Hertfordshire WD7 9AA |
Secretary Name | Mr Paul Scott Zimbler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 January 2007(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock Tower Wood Hall Lane Shenley Hertfordshire WD7 9AA |
Secretary Name | Shelley Fields Portelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 July 2010) |
Role | Company Director |
Correspondence Address | 59 Homefield Road Bushey Hertfordshire WD23 3AP |
Secretary Name | James Mark Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 14 Norfolk House 203 London Road Stanmore Middlesex HA7 4PJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Brook Point 1412 - 1420 High Road London N20 9BH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
200 at £1 | Mr Antoni Fields 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£202,124 |
Cash | £13,424 |
Current Liabilities | £1,015,633 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 August 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 June 2014 | Liquidators' statement of receipts and payments to 21 May 2014 (16 pages) |
30 June 2014 | Liquidators statement of receipts and payments to 21 May 2014 (16 pages) |
30 June 2014 | Liquidators' statement of receipts and payments to 21 May 2014 (16 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 21 May 2013 (12 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 21 May 2013 (12 pages) |
5 August 2013 | Liquidators statement of receipts and payments to 21 May 2013 (12 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
29 May 2012 | Statement of affairs with form 4.19 (10 pages) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Statement of affairs with form 4.19 (10 pages) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
14 May 2012 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 14 May 2012 (1 page) |
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-15
|
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 April 2011 | Termination of appointment of Antoni Fields as a director (2 pages) |
11 April 2011 | Termination of appointment of Antoni Fields as a director (2 pages) |
11 April 2011 | Appointment of Ra Company Secretaries Limited as a secretary (3 pages) |
11 April 2011 | Appointment of Ra Company Secretaries Limited as a secretary (3 pages) |
11 April 2011 | Termination of appointment of James Alexander as a secretary (2 pages) |
11 April 2011 | Termination of appointment of James Alexander as a secretary (2 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 October 2010 | Appointment of James Mark Alexander as a director (6 pages) |
8 October 2010 | Appointment of James Mark Alexander as a director (6 pages) |
16 July 2010 | Appointment of James Mark Alexander as a secretary (3 pages) |
16 July 2010 | Appointment of James Mark Alexander as a secretary (3 pages) |
15 July 2010 | Termination of appointment of Shelley Fields Portelli as a secretary (2 pages) |
15 July 2010 | Termination of appointment of Shelley Fields Portelli as a secretary (2 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 April 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
3 April 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
25 March 2009 | Secretary appointed shelley fields portelli (2 pages) |
25 March 2009 | Appointment terminated secretary paul zimbler (1 page) |
25 March 2009 | Secretary appointed shelley fields portelli (2 pages) |
25 March 2009 | Appointment terminated secretary paul zimbler (1 page) |
18 March 2009 | Appointment terminated director paul zimbler (1 page) |
18 March 2009 | Appointment terminated director paul zimbler (1 page) |
19 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
8 May 2008 | Director and secretary's change of particulars / paul zimbler / 08/05/2008 (1 page) |
8 May 2008 | Return made up to 06/02/08; full list of members (3 pages) |
8 May 2008 | Director and secretary's change of particulars / paul zimbler / 08/05/2008 (1 page) |
8 May 2008 | Return made up to 06/02/08; full list of members (3 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
7 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
21 January 2007 | New secretary appointed;new director appointed (3 pages) |
21 January 2007 | New secretary appointed;new director appointed (3 pages) |
21 January 2007 | Secretary resigned;director resigned (1 page) |
21 January 2007 | Secretary resigned;director resigned (1 page) |
28 December 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
28 December 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
3 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
3 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
13 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
2 June 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
2 June 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
4 April 2005 | Return made up to 06/02/05; full list of members (2 pages) |
4 April 2005 | Return made up to 06/02/05; full list of members (2 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
29 June 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
29 June 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
27 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
27 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
16 February 2004 | Return made up to 06/02/04; full list of members (5 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (5 pages) |
14 May 2003 | Return made up to 06/02/03; full list of members (5 pages) |
14 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2003 | Return made up to 06/02/03; full list of members (5 pages) |
14 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2003 | New director appointed (1 page) |
25 April 2003 | New director appointed (1 page) |
2 March 2003 | Accounts for a medium company made up to 30 April 2002 (14 pages) |
2 March 2003 | Accounts for a medium company made up to 30 April 2002 (14 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
12 September 2002 | Director's particulars changed (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Return made up to 06/02/02; full list of members (5 pages) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Return made up to 06/02/02; full list of members (5 pages) |
3 April 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Resolutions
|
5 December 2001 | Resolutions
|
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 February 2001 | Return made up to 06/02/01; full list of members (5 pages) |
21 February 2001 | Return made up to 06/02/01; full list of members (5 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 April 1999 | Return made up to 06/02/99; full list of members (6 pages) |
23 April 1999 | Return made up to 06/02/99; full list of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
3 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
9 July 1997 | Particulars of mortgage/charge (4 pages) |
9 July 1997 | Particulars of mortgage/charge (4 pages) |
23 April 1997 | Return made up to 06/02/97; full list of members (6 pages) |
23 April 1997 | Return made up to 06/02/97; full list of members (6 pages) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
28 March 1996 | Accounting reference date notified as 30/04 (1 page) |
28 March 1996 | Ad 26/02/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
28 March 1996 | Accounting reference date notified as 30/04 (1 page) |
28 March 1996 | Ad 26/02/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
23 February 1996 | New secretary appointed;new director appointed (3 pages) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | New secretary appointed;new director appointed (3 pages) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | New director appointed (1 page) |
23 February 1996 | New director appointed (1 page) |
23 February 1996 | Director resigned (1 page) |
6 February 1996 | Incorporation (19 pages) |
6 February 1996 | Incorporation (19 pages) |