Barnet
Hertfordshire
EN5 4PH
Director Name | Janette Constance Nicholas |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 1998) |
Role | Secretary |
Correspondence Address | 3 Cresswell Park Blackheath London SE3 9RD |
Secretary Name | Frank Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 17 Singer Avenue Jaywick Clacton On Sea Essex CO15 2LR |
Director Name | Mr David McLeod |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Greenway Raynes Park London SW20 9BQ |
Director Name | Kenneth William Nicholas |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | 3 Cresswell Park Blackheath London SE3 9RD |
Secretary Name | Janette Constance Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | 3 Cresswell Park Blackheath London SE3 9RD |
Director Name | Daniel Richard George |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(8 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat One Ridgeleigh Court Barnet Hertfordshire EN5 4PH |
Secretary Name | Daniel Richard George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(8 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat One Ridgeleigh Court Barnet Hertfordshire EN5 4PH |
Director Name | Adam Charles George |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wheatley Close Welwyn Garden City Hertfordshire AL7 7LJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 30, Hadley Grove Barnet EN5 4PH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
100 at £1 | Mr Richard Stuart George 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,347 |
Cash | £463,683 |
Current Liabilities | £748,218 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 1 November 2016 (overdue) |
---|
24 September 2021 | Dissolution deferment (1 page) |
---|---|
24 September 2021 | Completion of winding up (1 page) |
30 May 2019 | Order of court to wind up (3 pages) |
8 May 2018 | Registered office address changed from 12 Stuart Road East Barnet Herts EN4 8XG to 30, Hadley Grove Barnet EN5 4PH on 8 May 2018 (1 page) |
9 July 2015 | Compulsory strike-off action has been suspended (1 page) |
9 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2014 | Termination of appointment of Daniel George as a director (1 page) |
10 April 2014 | Termination of appointment of Daniel George as a secretary (1 page) |
10 April 2014 | Termination of appointment of Adam George as a director (1 page) |
10 April 2014 | Termination of appointment of Daniel George as a director (1 page) |
10 April 2014 | Termination of appointment of Daniel George as a secretary (1 page) |
10 April 2014 | Termination of appointment of Adam George as a director (1 page) |
6 February 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
25 October 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Director's details changed for Mr Richard Stuart George on 31 January 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Richard Stuart George on 31 January 2012 (2 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
28 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
20 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
9 February 2010 | Company name changed millennium office services LTD.\certificate issued on 09/02/10
|
9 February 2010 | Company name changed millennium office services LTD.\certificate issued on 09/02/10
|
3 February 2010 | Resolutions
|
3 February 2010 | Resolutions
|
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
23 November 2009 | Director's details changed for Daniel Richard George on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Richard Stuart George on 10 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Adam Charles George on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Richard Stuart George on 10 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Daniel Richard George on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Adam Charles George on 23 November 2009 (2 pages) |
21 August 2009 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
21 August 2009 | Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page) |
21 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
21 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
22 May 2008 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
22 May 2008 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
27 February 2008 | Director's change of particulars / adam george / 15/11/2007 (1 page) |
27 February 2008 | Director's change of particulars / adam george / 15/11/2007 (1 page) |
6 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
6 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
31 March 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 18/10/05; full list of members (2 pages) |
25 January 2006 | Return made up to 18/10/05; full list of members (2 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 132 burnt ash road lee london SE12 8PU (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 132 burnt ash road lee london SE12 8PU (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (2 pages) |
1 November 2005 | New secretary appointed;new director appointed (2 pages) |
1 November 2005 | New secretary appointed;new director appointed (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
19 February 2004 | Return made up to 18/10/03; full list of members (6 pages) |
19 February 2004 | Return made up to 18/10/03; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
29 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
14 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (11 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (11 pages) |
3 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
24 November 1998 | Return made up to 18/10/98; full list of members (5 pages) |
24 November 1998 | Return made up to 18/10/98; full list of members (5 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Ad 17/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Ad 17/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 1998 | Director resigned (1 page) |
27 February 1998 | Resolutions
|
27 February 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
27 February 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
27 February 1998 | Resolutions
|
12 December 1997 | Return made up to 18/10/97; full list of members (5 pages) |
12 December 1997 | Return made up to 18/10/97; full list of members (5 pages) |
29 November 1996 | Company name changed D.D.W. LTD.\certificate issued on 02/12/96 (3 pages) |
29 November 1996 | Company name changed D.D.W. LTD.\certificate issued on 02/12/96 (3 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
18 October 1996 | Incorporation (8 pages) |
18 October 1996 | Incorporation (8 pages) |