London
N3 3EA
Director Name | Mrs Alison Maxine Dagul |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Haslemere Gardens Finchley London N3 3EA |
Secretary Name | Mrs Alison Maxine Dagul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Haslemere Gardens London N3 3EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Haslemere Gardens London N3 3EA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
100 at £1 | Anthony Michael Dagul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,296 |
Current Liabilities | £20,507 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2016 | Application to strike the company off the register (3 pages) |
25 July 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Termination of appointment of Alison Maxine Dagul as a secretary on 17 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Alison Maxine Dagul as a secretary on 17 February 2016 (1 page) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Registered office address changed from 1 Dancastle Court Arcadia Avenue London N3 2JU to 6 Haslemere Gardens London N3 3EA on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 1 Dancastle Court Arcadia Avenue London N3 2JU to 6 Haslemere Gardens London N3 3EA on 31 March 2015 (1 page) |
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 February 2010 | Director's details changed for Anthony Michael Dagul on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Anthony Michael Dagul on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Mrs Alison Maxine Dagul on 4 February 2010 (1 page) |
4 February 2010 | Secretary's details changed for Mrs Alison Maxine Dagul on 4 February 2010 (1 page) |
4 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Mrs Alison Maxine Dagul on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Anthony Michael Dagul on 4 February 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 January 2005 | Return made up to 22/01/05; full list of members (2 pages) |
25 January 2005 | Return made up to 22/01/05; full list of members (2 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
14 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
11 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
17 July 2001 | Company name changed haslemere developments LIMITED\certificate issued on 17/07/01 (2 pages) |
17 July 2001 | Company name changed haslemere developments LIMITED\certificate issued on 17/07/01 (2 pages) |
16 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
16 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 February 1999 | Return made up to 22/01/99; full list of members
|
26 February 1999 | Return made up to 22/01/99; full list of members
|
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | Ad 22/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 February 1998 | New director appointed (3 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 4TH floor mitre house 177 regent street london W1R 8BB (1 page) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New director appointed (3 pages) |
17 February 1998 | Ad 22/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 4TH floor mitre house 177 regent street london W1R 8BB (1 page) |
17 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Incorporation (16 pages) |
22 January 1998 | Incorporation (16 pages) |