Finchley
London
N3 3NR
Director Name | Mr Harry Ayres |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2013(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 - 39 New Road Rainham Essex RM13 8DR |
Director Name | Mr Anthony John Bee |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranford 76 High Road Chigwell Essex IG7 6PT |
Director Name | Mr John Christopher Clark |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Peerage Way Emerson Park Hornchurch Essex RM11 3BE |
Secretary Name | Mr John Christopher Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Peerage Way Emerson Park Hornchurch Essex RM11 3BE |
Director Name | Samir Lodh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 March 2000) |
Role | Solicitor |
Correspondence Address | 59 Lady Bay Road West Bridgford Nottingham Nottinghamshire NG2 5DT |
Director Name | Mr Gavin John Hamilton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(5 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 24 August 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Ivans Drive Gidea Park Romford Essex RM2 5LD |
Director Name | Mr Mark Anthony Cleary |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warlies Lodge Horseshoe Hill Waltham Abbey Essex EN9 3SL |
Director Name | Mr Alfred William Best |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(17 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 - 39 New Road Rainham Essex RM13 8DR |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 35 - 39 New Road Rainham Essex RM13 8DR |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
2 at £1 | Harry Ayres 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,161 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2015 | Compulsory strike-off action has been suspended (1 page) |
23 December 2015 | Compulsory strike-off action has been suspended (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2014 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 December 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 December 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 July 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Termination of appointment of Alfred Best as a director (1 page) |
25 February 2014 | Termination of appointment of Alfred Best as a director (1 page) |
25 February 2014 | Appointment of Mr Harry Ayres as a director (2 pages) |
25 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
25 February 2014 | Appointment of Mr Harry Ayres as a director (2 pages) |
25 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
25 February 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | Satisfaction of charge 1 in full (2 pages) |
5 November 2013 | Satisfaction of charge 2 in full (2 pages) |
5 November 2013 | Satisfaction of charge 2 in full (2 pages) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Satisfaction of charge 1 in full (2 pages) |
4 November 2013 | Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
4 November 2013 | Appointment of Mr Alfred William Best as a director (2 pages) |
4 November 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
4 November 2013 | Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
4 November 2013 | Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT on 4 November 2013 (1 page) |
4 November 2013 | Appointment of Mr Alfred William Best as a director (2 pages) |
24 July 2013 | Appointment of Malcolm Glynn as a director (3 pages) |
24 July 2013 | Appointment of Malcolm Glynn as a director (3 pages) |
24 June 2013 | Termination of appointment of Mark Cleary as a director (1 page) |
24 June 2013 | Termination of appointment of Mark Cleary as a director (1 page) |
4 December 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (14 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 December 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (14 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 December 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (14 pages) |
29 November 2012 | Restoration by order of the court (2 pages) |
29 November 2012 | Restoration by order of the court (2 pages) |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 December 2010 | Termination of appointment of John Clark as a secretary (1 page) |
8 December 2010 | Previous accounting period shortened from 30 April 2011 to 30 November 2010 (1 page) |
8 December 2010 | Previous accounting period shortened from 30 April 2011 to 30 November 2010 (1 page) |
8 December 2010 | Appointment of Mr Mark Anthony Cleary as a director (2 pages) |
8 December 2010 | Termination of appointment of John Clark as a director (1 page) |
8 December 2010 | Termination of appointment of Anthony Bee as a director (1 page) |
8 December 2010 | Termination of appointment of John Clark as a director (1 page) |
8 December 2010 | Termination of appointment of John Clark as a secretary (1 page) |
8 December 2010 | Termination of appointment of Anthony Bee as a director (1 page) |
8 December 2010 | Appointment of Mr Mark Anthony Cleary as a director (2 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 November 2008 | Return made up to 09/07/08; no change of members (3 pages) |
19 November 2008 | Return made up to 09/07/08; no change of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 September 2007 | Return made up to 09/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 09/07/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 July 2006 | Return made up to 09/07/06; no change of members (2 pages) |
10 July 2006 | Return made up to 09/07/06; no change of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 September 2005 | Return made up to 07/06/05; no change of members (2 pages) |
2 September 2005 | Return made up to 07/06/05; no change of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
14 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
14 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
2 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
20 July 2001 | Company name changed liddon management (nottingham) l imited\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed liddon management (nottingham) l imited\certificate issued on 20/07/01 (2 pages) |
25 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 June 2000 | Return made up to 07/06/00; full list of members
|
27 June 2000 | Return made up to 07/06/00; full list of members
|
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
6 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
17 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
16 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Director's particulars changed (1 page) |
29 August 1996 | Director's particulars changed (1 page) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New secretary appointed (2 pages) |
30 June 1996 | New secretary appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page) |
13 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Incorporation (15 pages) |
7 June 1996 | Incorporation (15 pages) |