Banstead
Surrey
SM7 1NH
Secretary Name | Jane Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 Fir Tree Road Banstead Surrey SM7 1NH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,983 |
Cash | £798 |
Current Liabilities | £125,559 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 August |
16 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2009 | Liquidators statement of receipts and payments to 28 September 2009 (5 pages) |
5 October 2009 | Liquidators' statement of receipts and payments to 28 September 2009 (5 pages) |
3 October 2008 | Statement of affairs with form 4.19 (6 pages) |
3 October 2008 | Appointment of a voluntary liquidator (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Appointment of a voluntary liquidator (1 page) |
3 October 2008 | Statement of affairs with form 4.19 (6 pages) |
3 October 2008 | Resolutions
|
10 September 2008 | Registered office changed on 10/09/2008 from holborn hall 100 grays inn road london WC1X 8BY (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from holborn hall 100 grays inn road london WC1X 8BY (1 page) |
22 January 2008 | Strike-off action suspended (1 page) |
22 January 2008 | Strike-off action suspended (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2007 | Strike-off action suspended (1 page) |
24 April 2007 | Strike-off action suspended (1 page) |
13 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | Strike-off action suspended (1 page) |
1 August 2006 | Strike-off action suspended (1 page) |
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2005 | Strike-off action suspended (1 page) |
8 November 2005 | Strike-off action suspended (1 page) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | Strike-off action suspended (1 page) |
1 February 2005 | Strike-off action suspended (1 page) |
9 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2004 | Strike-off action suspended (1 page) |
4 May 2004 | Strike-off action suspended (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2003 | Strike-off action suspended (1 page) |
19 August 2003 | Strike-off action suspended (1 page) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2002 | Delivery ext'd 3 mth 31/08/01 (2 pages) |
29 June 2002 | Delivery ext'd 3 mth 31/08/01 (2 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
25 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 27/08/01; full list of members (6 pages) |
3 July 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
3 July 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
30 May 2001 | Return made up to 27/08/00; full list of members (6 pages) |
30 May 2001 | Return made up to 27/08/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
15 March 2000 | Return made up to 27/08/99; full list of members (6 pages) |
15 March 2000 | Return made up to 27/08/99; full list of members (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
27 January 1999 | Return made up to 27/08/98; full list of members (6 pages) |
27 January 1999 | Return made up to 27/08/98; full list of members (6 pages) |
24 September 1998 | Ad 25/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 1998 | Ad 25/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
27 August 1997 | Incorporation (20 pages) |