Winchmore Hill
London
N21 3LH
Director Name | Jacqueline Philomena O'Rourke |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 April 1998(3 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 28 August 2014) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Hoppers Road Winchmore Hill London N21 3LH |
Secretary Name | Jacqueline Philomena O'Rourke |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 14 April 1998(3 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 28 August 2014) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Hoppers Road Winchmore Hill London N21 3LH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at 1 | Donnacha O'rourke 50.00% Ordinary |
---|---|
1 at 1 | Ms Jaqueline O'rourke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,341 |
Cash | £1,628 |
Current Liabilities | £45,026 |
Latest Accounts | 2 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
23 May 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 May 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 8 May 2013 (11 pages) |
28 May 2013 | Liquidators statement of receipts and payments to 8 May 2013 (11 pages) |
28 May 2013 | Liquidators statement of receipts and payments to 8 May 2013 (11 pages) |
28 May 2013 | Liquidators' statement of receipts and payments to 8 May 2013 (11 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 8 May 2012 (11 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 8 May 2012 (11 pages) |
24 May 2012 | Liquidators statement of receipts and payments to 8 May 2012 (11 pages) |
24 May 2012 | Liquidators' statement of receipts and payments to 8 May 2012 (11 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Statement of affairs with form 4.19 (6 pages) |
17 May 2011 | Statement of affairs with form 4.19 (6 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Appointment of a voluntary liquidator (1 page) |
17 May 2011 | Appointment of a voluntary liquidator (1 page) |
27 April 2011 | Registered office address changed from 74 Hoppers Road Winchmore Hill London N21 3LH on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from 74 Hoppers Road Winchmore Hill London N21 3LH on 27 April 2011 (2 pages) |
12 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
11 May 2010 | Director's details changed for Donncha Gerard Orourke on 23 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Donncha Gerard Orourke on 23 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Jacqueline Philomena O'rourke on 23 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Jacqueline Philomena O'rourke on 23 March 2010 (2 pages) |
30 September 2009 | Return made up to 23/03/09; full list of members (4 pages) |
30 September 2009 | Return made up to 23/03/09; full list of members (4 pages) |
20 June 2008 | Return made up to 23/03/08; full list of members (4 pages) |
20 June 2008 | Return made up to 23/03/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 2 April 2006 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 2 April 2006 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 2 April 2006 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 3 April 2005 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 3 April 2005 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 3 April 2005 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 28 March 2004 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 28 March 2004 (5 pages) |
28 November 2007 | Notice of completion of voluntary arrangement (3 pages) |
28 November 2007 | Notice of completion of voluntary arrangement (3 pages) |
4 June 2007 | Return made up to 23/03/07; full list of members (7 pages) |
4 June 2007 | Return made up to 23/03/07; full list of members (7 pages) |
23 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2006 (12 pages) |
23 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2006 (12 pages) |
26 July 2006 | Return made up to 23/03/06; full list of members (7 pages) |
26 July 2006 | Return made up to 23/03/06; full list of members (7 pages) |
24 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2005 (11 pages) |
24 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2005 (11 pages) |
17 May 2005 | Return made up to 23/03/05; full list of members (7 pages) |
17 May 2005 | Return made up to 23/03/05; full list of members (7 pages) |
9 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2004 (10 pages) |
9 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2004 (10 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 March 2003 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 March 2003 (4 pages) |
1 July 2004 | Return made up to 23/03/04; full list of members (7 pages) |
1 July 2004 | Return made up to 23/03/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 1 April 2001 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 1 April 2001 (4 pages) |
2 March 2004 | Total exemption small company accounts made up to 1 April 2001 (4 pages) |
17 December 2003 | Return made up to 23/03/03; full list of members
|
17 December 2003 | Return made up to 23/03/03; full list of members
|
28 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2003 (3 pages) |
28 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2003 (3 pages) |
26 November 2002 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
26 November 2002 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
22 August 2002 | Total exemption full accounts made up to 2 April 2000 (15 pages) |
22 August 2002 | Total exemption full accounts made up to 28 March 1999 (15 pages) |
22 August 2002 | Total exemption full accounts made up to 2 April 2000 (15 pages) |
22 August 2002 | Total exemption full accounts made up to 28 March 1999 (15 pages) |
22 August 2002 | Total exemption full accounts made up to 2 April 2000 (15 pages) |
15 August 2002 | Return made up to 23/03/01; full list of members (6 pages) |
15 August 2002 | Return made up to 23/03/02; full list of members (6 pages) |
15 August 2002 | Return made up to 23/03/02; full list of members (6 pages) |
15 August 2002 | Return made up to 23/03/01; full list of members (6 pages) |
14 August 2000 | Return made up to 23/03/00; full list of members (6 pages) |
14 August 2000 | Return made up to 23/03/00; full list of members (6 pages) |
29 September 1999 | Return made up to 23/03/99; full list of members (6 pages) |
29 September 1999 | Return made up to 23/03/99; full list of members (6 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New secretary appointed;new director appointed (2 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 31 corsham street london N1 6DR (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 31 corsham street london N1 6DR (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New secretary appointed;new director appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
23 March 1998 | Incorporation (18 pages) |
23 March 1998 | Incorporation (18 pages) |