Edgware
Middlesex
HA8 8HR
Secretary Name | Mrs Renee Myers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Ashcombe Gardens Edgware Middlesex HA8 8HR |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £331,261 |
Cash | £336,544 |
Current Liabilities | £16,463 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2017 | INSOLVENCY:secretary of states' release of liquidator (1 page) |
---|---|
16 January 2017 | Liquidators' statement of receipts and payments to 27 November 2016 (11 pages) |
11 January 2017 | Court order insolvency:court order replacement/removal of liquidator (29 pages) |
11 January 2017 | Appointment of a voluntary liquidator (2 pages) |
11 January 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 February 2016 | Liquidators' statement of receipts and payments to 27 November 2015 (9 pages) |
1 February 2016 | Liquidators statement of receipts and payments to 27 November 2015 (9 pages) |
18 November 2015 | Registered office address changed from 2 Mountain Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 November 2015 (1 page) |
3 February 2015 | Liquidators statement of receipts and payments to 27 November 2014 (12 pages) |
3 February 2015 | Liquidators' statement of receipts and payments to 27 November 2014 (12 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 27 November 2013 (10 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 27 November 2013 (10 pages) |
7 December 2012 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 7 December 2012 (2 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Appointment of a voluntary liquidator (1 page) |
3 December 2012 | Declaration of solvency (3 pages) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Director's details changed for Mr Jonathon Myers on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Jonathon Myers on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Return made up to 29/01/06; full list of members (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2005 | Return made up to 29/01/05; full list of members (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 March 2003 | Return made up to 29/01/03; full list of members (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 January 1999 | Return made up to 29/01/99; no change of members (4 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 October 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New secretary appointed (2 pages) |
29 January 1997 | Incorporation (17 pages) |