London
N17 6ET
Secretary Name | Sacha Benedict Meaden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 96 Broadwater Road London N17 6ET |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Jean Marc Borghero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 113 Leighton Road Kentish Town London NW5 2RB |
Secretary Name | Mr John Phillip Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 July 2005) |
Role | Company Director |
Correspondence Address | The Walkmill Norbury Bishops Castle Shropshire SY9 5DZ Wales |
Registered Address | 96 Broadwater Road London N17 6ET |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
100 at £1 | Miss S.l. Evans 50.51% Ordinary |
---|---|
98 at £1 | Mr S.b. Meaden 49.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £81,200 |
Net Worth | £24,096 |
Cash | £14,227 |
Current Liabilities | £17,692 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2017 | Application to strike the company off the register (3 pages) |
8 April 2017 | Application to strike the company off the register (3 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
6 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
2 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
2 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
8 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
19 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
19 June 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 April 2010 | Director's details changed for Sarah Louise Evans on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Sarah Louise Evans on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Sarah Louise Evans on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 March 2007 | Return made up to 05/03/07; full list of members (6 pages) |
25 March 2007 | Return made up to 05/03/07; full list of members (6 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 April 2006 | Return made up to 05/03/06; full list of members (6 pages) |
25 April 2006 | Return made up to 05/03/06; full list of members (6 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 August 2005 | Return made up to 05/03/05; full list of members (6 pages) |
26 August 2005 | Return made up to 05/03/05; full list of members (6 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: elsinore house buckingham street aylesbury bucks HP20 2NQ (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: elsinore house buckingham street aylesbury bucks HP20 2NQ (1 page) |
5 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2005 | Withdrawal of application for striking off (1 page) |
4 July 2005 | Withdrawal of application for striking off (1 page) |
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2005 | Application for striking-off (1 page) |
21 April 2005 | Application for striking-off (1 page) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
15 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
1 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
10 January 2003 | Ad 01/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 January 2003 | Ad 01/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
5 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
28 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 May 1999 | Director's particulars changed (1 page) |
1 May 1999 | Director's particulars changed (1 page) |
12 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
12 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Return made up to 05/03/98; no change of members
|
12 June 1998 | Return made up to 05/03/98; no change of members
|
30 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
14 May 1997 | Return made up to 05/03/97; full list of members
|
14 May 1997 | Return made up to 05/03/97; full list of members
|
24 March 1997 | Director's particulars changed (2 pages) |
24 March 1997 | Director's particulars changed (2 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: buckingham house buckingham street aylesbury bucks HP20 2LA (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: buckingham house buckingham street aylesbury bucks HP20 2LA (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Ad 10/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Ad 10/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 1996 | Memorandum and Articles of Association (7 pages) |
16 April 1996 | Memorandum and Articles of Association (7 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page) |
5 March 1996 | Incorporation (12 pages) |
5 March 1996 | Incorporation (12 pages) |