Barnet Road
Barnet
Hertfordshire
EN5 3HA
Director Name | David William Thomas |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1998) |
Role | Supervisor |
Correspondence Address | 51 Clifton Road Finchley London N3 2AS |
Secretary Name | Kim Edith Ellen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 5 Clifton Road Finchley London N3 2AS |
Director Name | Mr Brendan Joseph Morrissey |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Cottage Stonecroft Close Barnet Road Barnet Hertfordshire EN5 3HA |
Director Name | John Andrew Morrissey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 262 Princess Park Road Royal Drive London N11 3FT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Fiboard House 5 Oakleigh Gardens Whetstone London N20 9AB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-06-01
|
7 February 2011 | Termination of appointment of Brendan Morrissey as a director (1 page) |
7 February 2011 | Termination of appointment of Brendan Morrissey as a director (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 June 2009 | Appointment Terminated Director john morrissey (1 page) |
24 June 2009 | Appointment terminated director john morrissey (1 page) |
9 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 July 2008 | Return made up to 07/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 07/05/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
6 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
12 November 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
12 November 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
18 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
15 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
15 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
9 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
12 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 June 2000 | Return made up to 07/05/00; full list of members
|
7 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 May 1999 | Return made up to 07/05/99; full list of members (7 pages) |
17 May 1999 | Return made up to 07/05/99; full list of members (7 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New director appointed (2 pages) |
15 June 1998 | Return made up to 07/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 07/05/98; full list of members (6 pages) |
4 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 February 1998 | Ad 01/02/98--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
18 February 1998 | Ad 01/02/98--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
18 August 1997 | Return made up to 07/05/97; full list of members (6 pages) |
18 August 1997 | Return made up to 07/05/97; full list of members (6 pages) |
20 July 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
20 July 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: 51 clifton road finchley london N3 2AS (1 page) |
14 February 1997 | Company name changed optical telecommunications limit ed\certificate issued on 17/02/97 (3 pages) |
14 February 1997 | Company name changed optical telecommunications limit ed\certificate issued on 17/02/97 (3 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
29 August 1996 | New secretary appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
7 May 1996 | Incorporation (12 pages) |