Greenford
Middlesex
UB6 0HH
Secretary Name | Darren Anthony Nolan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(5 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 11 May 2013) |
Role | Company Director |
Correspondence Address | 1 Farndale Crescent Greenford Middlesex UB6 9LJ |
Secretary Name | Michael Anthony Seery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 210 Field End Road Eastcote Pinner Middlesex HA5 1RD |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 11th Floor 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | D & M Taverns (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £591,440 |
Cash | £5,192 |
Current Liabilities | £386,818 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2013 | Final Gazette dissolved following liquidation (1 page) |
11 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2013 | Administrator's progress report to 1 February 2013 (21 pages) |
11 February 2013 | Administrator's progress report to 1 February 2013 (21 pages) |
11 February 2013 | Notice of move from Administration to Dissolution (21 pages) |
11 February 2013 | Notice of move from Administration to Dissolution on 1 February 2013 (21 pages) |
11 February 2013 | Administrator's progress report to 1 February 2013 (21 pages) |
12 October 2012 | Notice of extension of period of Administration (1 page) |
12 October 2012 | Administrator's progress report to 21 September 2012 (13 pages) |
12 October 2012 | Notice of extension of period of Administration (1 page) |
12 October 2012 | Administrator's progress report to 21 September 2012 (13 pages) |
27 April 2012 | Administrator's progress report to 6 April 2012 (14 pages) |
27 April 2012 | Administrator's progress report to 6 April 2012 (14 pages) |
27 April 2012 | Administrator's progress report to 6 April 2012 (14 pages) |
12 December 2011 | Notice of deemed approval of proposals (1 page) |
12 December 2011 | Notice of deemed approval of proposals (1 page) |
18 November 2011 | Statement of administrator's proposal (49 pages) |
18 November 2011 | Statement of administrator's proposal (49 pages) |
17 November 2011 | Statement of affairs with form 2.14B (6 pages) |
17 November 2011 | Statement of affairs with form 2.14B (6 pages) |
18 October 2011 | Appointment of an administrator (1 page) |
18 October 2011 | Appointment of an administrator (1 page) |
17 October 2011 | Registered office address changed from 1286 Greenford Road Greenford Middlesex UB6 0HH on 17 October 2011 (2 pages) |
17 October 2011 | Registered office address changed from 1286 Greenford Road Greenford Middlesex UB6 0HH on 17 October 2011 (2 pages) |
19 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
28 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 October 2008 | Return made up to 17/03/08; full list of members (3 pages) |
16 October 2008 | Return made up to 17/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (6 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (9 pages) |
18 January 2006 | Particulars of mortgage/charge (9 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
22 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
3 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 May 2003 | Return made up to 17/03/03; full list of members (6 pages) |
2 May 2003 | Return made up to 17/03/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
30 April 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 April 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
19 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 17/03/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 August 1999 | Return made up to 17/03/99; change of members; amend (4 pages) |
20 August 1999 | Return made up to 17/03/99; change of members; amend (4 pages) |
1 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 March 1998 | Return made up to 17/03/98; full list of members (6 pages) |
16 March 1998 | Return made up to 17/03/98; full list of members (6 pages) |
15 April 1997 | Particulars of mortgage/charge (7 pages) |
15 April 1997 | Particulars of mortgage/charge (7 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
17 March 1997 | Incorporation (15 pages) |
17 March 1997 | Incorporation (15 pages) |