Cricklewood
London
NW2 6ND
Director Name | Mrs Kathleen Theresa Leane |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 November 2010(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Goods Yard, Rear Of 400 Edgware Road London NW2 6ND |
Secretary Name | Kathleen Theresa Leane |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 19 November 2010(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 December 2014) |
Role | Company Director |
Correspondence Address | The Goods Yard, Rear Of 400 Edgware Road London NW2 6ND |
Secretary Name | Elaine Grace Man |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Bank Avenue Mitcham Surrey CR4 3DW |
Director Name | Michael Talbot Kemsley |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 October 2007) |
Role | Retired Banker |
Correspondence Address | 83 Cardinal Avenue Lower Morden Surrey SM4 4ST |
Secretary Name | Mark John Railing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 73 Winchester Road London Sw6 |
Director Name | Gerald Quinn |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 Andhurst 2a Coombe La West Kingston Upon Thames Surrey KT2 7BY |
Secretary Name | Michael Talbot Kemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 October 2007) |
Role | Retired Banker |
Correspondence Address | 83 Cardinal Avenue Lower Morden Surrey SM4 4ST |
Secretary Name | Mrs Mary O'Connor |
---|---|
Status | Resigned |
Appointed | 26 October 2007(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2010) |
Role | Company Director |
Correspondence Address | 780 Great West Road Isleworth Middlesex TW7 5NA |
Director Name | Harry Charles Godfrey Hope |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Margravine Gardens London W6 8RN |
Director Name | Miss Sinead Alexandra Yvonne Leane |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(13 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Goods Yard Rear Of 400 Edgware Road Cricklewood London NW2 6ND |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 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 | 08 April 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | The Goods Yard Rear Of 400 Edgware Road Cricklewood London NW2 6ND |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
100 at £1 | Mark Anthony Leane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£214 |
Cash | £1,348 |
Current Liabilities | £30,919 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2014 | Application to strike the company off the register (3 pages) |
3 September 2014 | Application to strike the company off the register (3 pages) |
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
22 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
22 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Appointment of Kathleen Theresa Leane as a secretary (2 pages) |
23 November 2010 | Appointment of Kathleen Theresa Leane as a director (2 pages) |
23 November 2010 | Appointment of Kathleen Theresa Leane as a secretary (2 pages) |
23 November 2010 | Appointment of Kathleen Theresa Leane as a director (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 August 2010 | Termination of appointment of Gerald Quinn as a director (1 page) |
20 August 2010 | Termination of appointment of Gerald Quinn as a director (1 page) |
19 August 2010 | Termination of appointment of Sinead Leane as a director (3 pages) |
19 August 2010 | Termination of appointment of Sinead Leane as a director (3 pages) |
5 August 2010 | Termination of appointment of Harry Hope as a director (1 page) |
5 August 2010 | Termination of appointment of Harry Hope as a director (1 page) |
4 August 2010 | Termination of appointment of Mary O'connor as a secretary (1 page) |
4 August 2010 | Termination of appointment of Mary O'connor as a secretary (1 page) |
27 July 2010 | Appointment of Sinead Alexandra Yvonne Leane as a director (2 pages) |
27 July 2010 | Registered office address changed from 34 Queensbury Station Parade Edgware Middlesex HA8 5NN on 27 July 2010 (1 page) |
27 July 2010 | Appointment of Mark Anthony Leane as a director (2 pages) |
27 July 2010 | Appointment of Mark Anthony Leane as a director (2 pages) |
27 July 2010 | Appointment of Sinead Alexandra Yvonne Leane as a director (2 pages) |
27 July 2010 | Registered office address changed from 34 Queensbury Station Parade Edgware Middlesex HA8 5NN on 27 July 2010 (1 page) |
12 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Director's details changed for Harry Charles Godfrey Hope on 8 April 2010 (2 pages) |
12 June 2010 | Director's details changed for Gerald Quinn on 8 April 2010 (2 pages) |
12 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Director's details changed for Harry Charles Godfrey Hope on 8 April 2010 (2 pages) |
12 June 2010 | Director's details changed for Gerald Quinn on 8 April 2010 (2 pages) |
12 June 2010 | Director's details changed for Gerald Quinn on 8 April 2010 (2 pages) |
12 June 2010 | Director's details changed for Harry Charles Godfrey Hope on 8 April 2010 (2 pages) |
12 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 September 2009 | Director appointed harry charles godfrey hope (2 pages) |
18 September 2009 | Director appointed harry charles godfrey hope (2 pages) |
27 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
30 December 2008 | Return made up to 19/05/08; full list of members (6 pages) |
30 December 2008 | Return made up to 19/05/08; full list of members (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Appointment terminated director michael kemsley (1 page) |
17 December 2008 | Secretary appointed mrs mary o'connor (1 page) |
17 December 2008 | Appointment terminated director michael kemsley (1 page) |
17 December 2008 | Appointment terminated secretary michael kemsley (1 page) |
17 December 2008 | Appointment terminated secretary michael kemsley (1 page) |
17 December 2008 | Secretary appointed mrs mary o'connor (1 page) |
19 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 April 2005 | Return made up to 08/04/05; full list of members (2 pages) |
8 April 2005 | Return made up to 08/04/05; full list of members (2 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2004 | Return made up to 08/04/04; full list of members (7 pages) |
30 March 2004 | Return made up to 08/04/04; full list of members (7 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
5 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
28 November 2000 | (6 pages) |
28 November 2000 | (6 pages) |
19 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
8 October 1999 | (6 pages) |
8 October 1999 | (6 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
15 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
15 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
1 October 1998 | (6 pages) |
1 October 1998 | (6 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
26 May 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
21 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
8 April 1997 | Incorporation (16 pages) |
8 April 1997 | Incorporation (16 pages) |