North Finchley
London
N12 9JG
Director Name | Mr Laurence Cowan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Corri Avenue Southgate London N14 7HL |
Secretary Name | Mr Ricky Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 59 Mayfield Avenue North Finchley London N12 9JG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | R L Nominee (Secretaries) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 July 2014) |
Correspondence Address | 4 Chase Side Enfield Middlesex EN2 6NF |
Telephone | 020 83669600 |
---|---|
Telephone region | London |
Registered Address | 45 Chase Court Gardens Enfield EN2 8DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mrs E. Cowan 50.00% Ordinary |
---|---|
1 at £1 | Mrs L. Law 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,778 |
Cash | £4,909 |
Current Liabilities | £17,815 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
---|---|
19 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
6 February 2015 | Termination of appointment of R L Nominee (Secretaries) Ltd as a secretary on 3 July 2014 (1 page) |
6 February 2015 | Termination of appointment of R L Nominee (Secretaries) Ltd as a secretary on 3 July 2014 (1 page) |
15 July 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 October 2013 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
9 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
9 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 February 2013 | Company name changed l c c o LIMITED\certificate issued on 13/02/13
|
14 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Company name changed the computing corporation LTD\certificate issued on 10/04/12
|
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for R L Nominee (Secretaries) Ltd on 6 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for R L Nominee (Secretaries) Ltd on 6 April 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 July 2008 | Return made up to 07/04/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Return made up to 07/04/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 February 2007 | New secretary appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 07/04/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 October 2005 | Return made up to 07/04/05; full list of members (2 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 June 2003 | Return made up to 07/04/03; full list of members (7 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 June 2001 | Return made up to 07/04/01; full list of members (6 pages) |
2 March 2001 | Registered office changed on 02/03/01 from: 22 high street barnet hertfordshire EN5 5RU (1 page) |
8 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
8 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: rowlandson house 289-293 ballards lane finchley london N12 8NP (1 page) |
12 May 1999 | Return made up to 07/04/99; no change of members (4 pages) |
12 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 April 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
18 April 1998 | Ad 05/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 1998 | Return made up to 07/04/98; full list of members (5 pages) |
12 June 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: 1ST floor suite formations direct LTD salford M7 4AS (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
7 April 1997 | Incorporation (12 pages) |