London
SE10 9PP
Secretary Name | Mrs Julia Helena Tybura |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months (closed 02 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Old Woolwich Road Greenwich London SE10 9PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £70,264 |
Cash | £59,267 |
Current Liabilities | £12,539 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2017 | Liquidators' statement of receipts and payments to 25 May 2017 (13 pages) |
---|---|
2 August 2016 | Liquidators' statement of receipts and payments to 25 May 2016 (9 pages) |
7 April 2016 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
15 June 2015 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 June 2015 (1 page) |
12 June 2015 | Appointment of a voluntary liquidator (1 page) |
12 June 2015 | Declaration of solvency (3 pages) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 May 2007 | Return made up to 31/12/06; full list of members (5 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 67 old woolwich road greenwich london SE10 9PP (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members
|
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Secretary's particulars changed (1 page) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
3 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 August 2002 | Return made up to 31/12/01; full list of members
|
30 August 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
30 August 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
16 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members
|
28 January 1998 | Resolutions
|
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: 41 stamford court goldhawk road london W6 0XD (1 page) |
8 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page) |
18 March 1997 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: 788-790 finchley road london NW11 7UR (1 page) |
31 December 1996 | Incorporation (17 pages) |