2 - 6 Friern Park, North Finchley
London
N12 9BX
Secretary Name | Elaine Jacqueline Colom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Hillside House 2 6 Friern Park London N12 9BT |
Director Name | Mrs Elaine Jacqueline Colom |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2014(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Hathaway House Popes Drive London N3 1QF |
Director Name | Melvyn Stuart Enoch |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 9 Aylmer Drive Stanmore Middlesex HA7 3EJ |
Secretary Name | Iain Alexander Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 38 Hawarden Grove Herne Hill London SE24 9DH |
Secretary Name | Navinchandra Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 28 Court House Gardens London N3 1PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor, Hathaway House Popes Drive London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Mrs E.j. Colom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,530,723 |
Cash | £293,911 |
Current Liabilities | £124,980 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 March 1999 | Delivered on: 18 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The initial deposit of £55,000 credited to account designation 91264857 and any addition thereto and any deposit or account deriving therefrom. See the mortgage charge document for full details. Outstanding |
---|---|
3 July 1997 | Delivered on: 17 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a 2,4 and 6 friern park north finchley N12 9BY and the plant machinery fixtures and fittings goodwill,the proceeds of any insurance,tools and other chattels. Outstanding |
3 July 1997 | Delivered on: 8 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 October 2015 | Registered office address changed from 1st Floor Hillside House 2 - 6 Friern Park London N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 1st Floor Hillside House 2 - 6 Friern Park London N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015 (1 page) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
21 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 January 2015 | Appointment of Mrs Elaine Jacqueline Colom as a director on 1 November 2014 (2 pages) |
22 January 2015 | Appointment of Mrs Elaine Jacqueline Colom as a director on 1 November 2014 (2 pages) |
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
7 June 2005 | Return made up to 02/06/05; full list of members
|
3 June 2005 | Secretary resigned (1 page) |
24 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
25 May 2004 | Return made up to 02/06/04; full list of members (7 pages) |
13 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
13 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
10 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
8 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
25 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
20 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
21 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
25 May 1999 | Amended accounts made up to 30 November 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Return made up to 02/06/98; full list of members
|
29 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: 728 high road north finchley london N12 9QD (1 page) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | New director appointed (3 pages) |
2 July 1997 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
2 June 1997 | Incorporation (17 pages) |