Off Loom Lane
Radlett
Hertfordshire
WD7 8AA
Secretary Name | Mrs Linda Reuben |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1996(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Leys House The Leys, Off Loom Lane Radlett Hertfordshire WD7 8AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2010 | Application to strike the company off the register (3 pages) |
7 October 2010 | Application to strike the company off the register (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
28 April 2009 | Director's Change of Particulars / mark reuben / 15/04/2009 / Middle Name/s was: , now: richard; HouseName/Number was: , now: leys house; Street was: leys house, now: the leys; Area was: the leys, off loom lane, now: off loom lane (2 pages) |
28 April 2009 | Director's change of particulars / mark reuben / 15/04/2009 (2 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
9 September 2008 | Location of register of members (non legible) (1 page) |
9 September 2008 | Location of register of members (non legible) (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
27 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 July 2007 | Return made up to 15/04/07; full list of members (3 pages) |
26 July 2007 | Return made up to 15/04/07; full list of members (3 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Return made up to 15/04/05; full list of members
|
28 June 2005 | Return made up to 15/04/05; full list of members (3 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
20 June 2002 | Return made up to 15/04/02; full list of members (6 pages) |
20 June 2002 | Return made up to 15/04/02; full list of members (6 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
29 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
11 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
26 October 1999 | Director's particulars changed (1 page) |
26 October 1999 | Director's particulars changed (1 page) |
26 October 1999 | Secretary's particulars changed (1 page) |
26 October 1999 | Resolutions
|
26 October 1999 | Secretary's particulars changed (1 page) |
26 October 1999 | Resolutions
|
11 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
11 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
14 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
14 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
16 December 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
16 December 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
15 April 1996 | Incorporation (15 pages) |
15 April 1996 | Incorporation (15 pages) |