37 Bycullah Road
Enfield
Middlesex
EN2 8EU
Secretary Name | Nita Virginia Clayman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 16 Blueberry Court 37 Bycullah Road Enfield Middlesex EN4 9TP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 020 83421640 |
---|---|
Telephone region | London |
Registered Address | 45 Chase Court Gardens Enfield EN2 8DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Marc Clayman 51.00% Ordinary |
---|---|
49 at £1 | Nita Virginia Clayman 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,815 |
Cash | £9,756 |
Current Liabilities | £26,913 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
15 May 2001 | Delivered on: 16 May 2001 Persons entitled: Colville Estate Properties Limited Classification: Deed of rent deposit Secured details: £3,870.00 due from the company to the chargee. Particulars: Cash deposit of £3,870.00. Outstanding |
---|
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2020 | Application to strike the company off the register (1 page) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
25 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
27 June 2018 | Registered office address changed from 4 Chase Side Enfield Middx EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page) |
4 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
19 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Director's details changed for Marc Clayman on 5 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Marc Clayman on 5 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Marc Clayman on 5 March 2011 (2 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 June 2010 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 8 June 2010 (2 pages) |
6 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (13 pages) |
6 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (13 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 23/03/09; full list of members (5 pages) |
28 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
28 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
28 April 2008 | Return made up to 23/03/08; full list of members (6 pages) |
28 April 2008 | Return made up to 23/03/08; full list of members (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 April 2007 | Return made up to 23/03/07; full list of members (5 pages) |
29 April 2007 | Return made up to 23/03/07; full list of members (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 April 2006 | Return made up to 23/03/06; full list of members (5 pages) |
28 April 2006 | Return made up to 23/03/06; full list of members (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 April 2005 | Return made up to 23/03/05; full list of members (5 pages) |
12 April 2005 | Return made up to 23/03/05; full list of members (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Secretary's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Secretary's particulars changed (1 page) |
23 April 2004 | Return made up to 23/03/04; full list of members (5 pages) |
23 April 2004 | Return made up to 23/03/04; full list of members (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members (5 pages) |
4 April 2003 | Return made up to 23/03/03; full list of members (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 March 2002 | Return made up to 23/03/02; full list of members (5 pages) |
27 March 2002 | Return made up to 23/03/02; full list of members (5 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Return made up to 23/03/01; full list of members (5 pages) |
28 March 2001 | Return made up to 23/03/01; full list of members (5 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 April 2000 | Return made up to 23/03/00; full list of members (5 pages) |
13 April 2000 | Return made up to 23/03/00; full list of members (5 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 April 1999 | Return made up to 23/03/99; full list of members (5 pages) |
10 April 1999 | Return made up to 23/03/99; full list of members (5 pages) |
24 March 1999 | Ad 08/12/98--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
24 March 1999 | Ad 08/12/98--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
24 March 1999 | Ad 08/12/98--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
24 March 1999 | Ad 08/12/98--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
15 December 1998 | Registered office changed on 15/12/98 from: 131 leigh hunt drive southgate london N14 6DJ (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 131 leigh hunt drive southgate london N14 6DJ (1 page) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Incorporation (11 pages) |
23 March 1998 | Incorporation (11 pages) |