London
N12 8LY
Secretary Name | Mrs Ellen Christine Cooper |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 06 October 1997(12 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 15 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Aspect Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware HA8 7XT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £12,075,646 |
Gross Profit | £1,539,709 |
Net Worth | £1,675,214 |
Cash | £708,089 |
Current Liabilities | £2,609,764 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
6 December 2016 | Liquidators' statement of receipts and payments to 21 November 2016 (11 pages) |
---|---|
14 December 2015 | Liquidators statement of receipts and payments to 21 November 2015 (11 pages) |
14 December 2015 | Liquidators' statement of receipts and payments to 21 November 2015 (11 pages) |
18 December 2014 | Liquidators statement of receipts and payments to 21 November 2014 (11 pages) |
18 December 2014 | Liquidators' statement of receipts and payments to 21 November 2014 (11 pages) |
12 December 2013 | Appointment of a voluntary liquidator (1 page) |
27 November 2013 | Administrator's progress report to 20 November 2013 (16 pages) |
22 November 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 July 2013 | Administrator's progress report to 12 June 2013 (34 pages) |
28 May 2013 | Notice of completion of voluntary arrangement (11 pages) |
27 March 2013 | Statement of affairs with form 2.14B (22 pages) |
8 February 2013 | Result of meeting of creditors (1 page) |
22 January 2013 | Statement of administrator's proposal (20 pages) |
28 December 2012 | Registered office address changed from Cooper House 25 Belmont Circle Kenton Lane Harrow Middlesex HA3 8RF on 28 December 2012 (2 pages) |
19 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2012 (12 pages) |
19 December 2012 | Appointment of an administrator (1 page) |
19 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2012 (12 pages) |
31 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
11 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
3 November 2011 | Full accounts made up to 31 October 2010 (17 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
24 June 2010 | Full accounts made up to 31 October 2009 (16 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Secretary's details changed for Mrs Ellen Christine Cooper on 9 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr John Cooper on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John Cooper on 9 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Secretary's details changed for Mrs Ellen Christine Cooper on 9 October 2009 (1 page) |
19 May 2009 | Full accounts made up to 31 October 2008 (16 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
30 July 2008 | Full accounts made up to 31 October 2007 (16 pages) |
12 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
8 August 2007 | Full accounts made up to 31 October 2006 (16 pages) |
17 November 2006 | Particulars of mortgage/charge (7 pages) |
12 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
8 June 2006 | Full accounts made up to 31 October 2005 (15 pages) |
24 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
28 July 2005 | Full accounts made up to 31 October 2004 (14 pages) |
15 October 2004 | Return made up to 09/10/04; full list of members
|
13 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
1 November 2003 | Return made up to 09/10/03; full list of members (6 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 23A belmont circle kenton lane harrow middlesex HA3 8RF (1 page) |
6 June 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
28 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
30 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members
|
26 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Return made up to 09/10/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
22 October 1999 | Return made up to 09/10/99; full list of members
|
23 August 1999 | Registered office changed on 23/08/99 from: somak house 85A wembley hill road wembley middlesex HA9 8BU (1 page) |
13 January 1999 | Full accounts made up to 31 October 1998 (12 pages) |
13 November 1998 | Return made up to 09/10/98; full list of members (6 pages) |
10 November 1998 | Ad 05/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
12 November 1997 | Return made up to 09/10/97; full list of members
|
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 6 warham road harrow middlesex HA3 7JE (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Incorporation (17 pages) |