London
NW1 2DX
Secretary Name | Mrs June Davis |
---|---|
Status | Closed |
Appointed | 20 March 2017(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 August 2020) |
Role | Company Director |
Correspondence Address | 82 Forbes Avenue Potters Bar EN6 5NQ |
Director Name | James Raymond Bailey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1996(same day as company formation) |
Role | Haulage |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bragenham Side Stoke Hammond Milton Keynes MK17 9DB |
Secretary Name | June Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Forbes Avenue Potters Bar Hertfordshire EN6 5NQ |
Registered Address | Evergreen House North Grafton Place London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | James Raymond Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,501 |
Cash | £76,322 |
Current Liabilities | £27,462 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 May 2017 | Registered office address changed from 32 Bragenham Side Stoke Hammond Milton Keynes MK17 9DB to Acre House 11-15 William Road London NW1 3ER on 19 May 2017 (2 pages) |
---|---|
17 May 2017 | Appointment of a voluntary liquidator (1 page) |
17 May 2017 | Declaration of solvency (5 pages) |
3 April 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Appointment of Mrs Kim Susan Bailey as a director on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mrs June Davis as a secretary on 20 March 2017 (2 pages) |
9 January 2017 | Termination of appointment of June Davis as a secretary on 4 August 2016 (1 page) |
9 January 2017 | Termination of appointment of James Raymond Bailey as a director on 4 August 2016 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Director's details changed for James Raymond Bailey on 1 December 2010 (2 pages) |
10 February 2011 | Director's details changed for James Raymond Bailey on 1 December 2010 (2 pages) |
10 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Registered office address changed from 25 Nursery Road Strawberry Vale Finchley London N2 9RF on 30 September 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 December 2009 | Director's details changed for James Raymond Bailey on 27 December 2009 (2 pages) |
28 December 2009 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 February 2009 | Return made up to 27/12/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 December 2007 | Return made up to 27/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
19 January 2006 | Return made up to 27/12/05; full list of members (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
12 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
17 January 2003 | Return made up to 27/12/02; full list of members (6 pages) |
2 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
9 March 2002 | Return made up to 27/12/01; full list of members (6 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
6 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 December 1999 | Return made up to 27/12/99; full list of members (4 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 January 1999 | Return made up to 27/12/98; no change of members
|
25 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 February 1998 | Return made up to 27/12/97; full list of members
|
27 December 1996 | Incorporation (8 pages) |