London
SW6 3SN
Secretary Name | Claire Louise Boag |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(1 month after company formation) |
Appointment Duration | 18 years, 8 months (closed 30 November 2016) |
Role | Company Director |
Correspondence Address | 25 Perrymead Street London SW6 3SN |
Secretary Name | Maria Vrankovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2004) |
Role | Office Manager |
Correspondence Address | 29 Haileybury Avenue Enfield Middlesex EN1 1JJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £755,965 |
Cash | £329,966 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 13 May |
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2016 | Return of final meeting in a members' voluntary winding up (17 pages) |
21 July 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (17 pages) |
21 July 2016 | Liquidators statement of receipts and payments to 13 May 2016 (17 pages) |
11 December 2015 | Previous accounting period extended from 31 March 2015 to 13 May 2015 (1 page) |
2 June 2015 | Registered office address changed from 25 Perrymead Street London SW6 3SN to Gable House 239 Regents Park Road Finchley London N3 3LF on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 25 Perrymead Street London SW6 3SN to Gable House 239 Regents Park Road Finchley London N3 3LF on 2 June 2015 (1 page) |
1 June 2015 | Appointment of a voluntary liquidator (1 page) |
1 June 2015 | Declaration of solvency (3 pages) |
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Secretary's details changed for Claire Louise Boag on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mr Angus Robert Boag on 18 December 2012 (2 pages) |
23 July 2012 | Registered office address changed from 17 Blake Gardens London SW6 4QB on 23 July 2012 (1 page) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 March 2010 | Director's details changed for Mr Angus Robert Boag on 1 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Angus Robert Boag on 1 February 2010 (2 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
12 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 December 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
11 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
5 March 2004 | Secretary resigned (1 page) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
15 October 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
29 November 2002 | New secretary appointed (2 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 March 1999 | Return made up to 25/02/99; full list of members
|
23 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
3 April 1998 | Resolutions
|
25 February 1998 | Incorporation (14 pages) |