Oakleigh Road South
London
N11 1GN
Secretary Name | AVAR Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 01 May 2018) |
Correspondence Address | Avar Suites, Building 3, North London Business Par Oakleigh Road South London N11 1GN |
Secretary Name | Sarah Jayne Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Oaklands Road London W7 1HS |
Secretary Name | Courtney Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Flat 84 132 Westbourne Terrace, Paddington London W2 6QE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 14 July 2002) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.barberplaza.com |
---|
Registered Address | Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mr Trevor Anthony Daley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,132 |
Current Liabilities | £17,114 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2018 | Application to strike the company off the register (3 pages) |
19 January 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
19 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
9 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Secretary's details changed for Avar Secretaries Limited on 30 September 2016 (1 page) |
5 October 2016 | Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 5 October 2016 (1 page) |
5 October 2016 | Director's details changed for Mr Trevor Anthony Daley on 30 September 2016 (2 pages) |
5 October 2016 | Secretary's details changed for Avar Secretaries Limited on 30 September 2016 (1 page) |
5 October 2016 | Director's details changed for Mr Trevor Anthony Daley on 30 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Trevor Anthony Daley on 30 September 2016 (2 pages) |
4 October 2016 | Secretary's details changed for Avar Secretaries Limited on 30 September 2016 (1 page) |
4 October 2016 | Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 4 October 2016 (1 page) |
4 October 2016 | Secretary's details changed for Avar Secretaries Limited on 30 September 2016 (1 page) |
4 October 2016 | Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 4 October 2016 (1 page) |
4 October 2016 | Director's details changed for Mr Trevor Anthony Daley on 30 September 2016 (2 pages) |
8 September 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
24 November 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
24 November 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 May 2014 | Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 9 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Avar Secretaries Limited on 7 May 2014 (1 page) |
9 May 2014 | Secretary's details changed for Avar Secretaries Limited on 7 May 2014 (1 page) |
9 May 2014 | Director's details changed for Mr Trevor Anthony Daley on 7 May 2014 (2 pages) |
9 May 2014 | Secretary's details changed for Avar Secretaries Limited on 7 May 2014 (1 page) |
9 May 2014 | Director's details changed for Mr Trevor Anthony Daley on 7 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 9 May 2014 (1 page) |
9 May 2014 | Director's details changed for Mr Trevor Anthony Daley on 7 May 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 4 June 2010 (1 page) |
4 June 2010 | Director's details changed for Mr Trevor Anthony Daley on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Trevor Anthony Daley on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Trevor Anthony Daley on 1 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 4 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 4 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Appointment terminated secretary courtney lawrence (1 page) |
17 November 2008 | Appointment terminated secretary courtney lawrence (1 page) |
21 October 2008 | Director's change of particulars / trevor daley / 01/10/2007 (1 page) |
21 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
21 October 2008 | Director's change of particulars / trevor daley / 01/10/2007 (1 page) |
18 July 2008 | Secretary's change of particulars / cosecxpress LIMITED / 15/07/2008 (2 pages) |
18 July 2008 | Secretary's change of particulars / cosecxpress LIMITED / 15/07/2008 (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 29 station road london NW10 4UP (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 29 station road london NW10 4UP (1 page) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | New secretary appointed (1 page) |
13 June 2006 | Return made up to 31/03/06; full list of members (5 pages) |
13 June 2006 | Return made up to 31/03/06; full list of members (5 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 April 2005 | Return made up to 02/04/05; full list of members (5 pages) |
29 April 2005 | Return made up to 02/04/05; full list of members (5 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members (5 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members (5 pages) |
2 October 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
2 October 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
2 October 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
2 October 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
3 September 2003 | Return made up to 02/04/03; full list of members (5 pages) |
3 September 2003 | Return made up to 02/04/03; full list of members (5 pages) |
13 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
13 February 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
2 June 2002 | Return made up to 02/04/02; full list of members (5 pages) |
2 June 2002 | Return made up to 02/04/02; full list of members (5 pages) |
21 August 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
21 August 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
1 May 2001 | Return made up to 02/04/01; full list of members (5 pages) |
1 May 2001 | Return made up to 02/04/01; full list of members (5 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
11 July 2000 | Full accounts made up to 30 April 2000 (11 pages) |
11 July 2000 | Full accounts made up to 30 April 2000 (11 pages) |
27 April 2000 | Return made up to 02/04/00; full list of members (5 pages) |
27 April 2000 | Return made up to 02/04/00; full list of members (5 pages) |
21 November 1999 | Full accounts made up to 30 April 1999 (8 pages) |
21 November 1999 | Full accounts made up to 30 April 1999 (8 pages) |
30 April 1999 | Return made up to 02/04/99; full list of members (5 pages) |
30 April 1999 | Return made up to 02/04/99; full list of members (5 pages) |
11 August 1998 | Full accounts made up to 30 April 1998 (8 pages) |
11 August 1998 | Full accounts made up to 30 April 1998 (8 pages) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
27 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
30 April 1997 | Ad 07/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 April 1997 | Ad 07/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
2 April 1997 | Incorporation (20 pages) |
2 April 1997 | Incorporation (20 pages) |