Stanmore
Middlesex
HA7 4NW
Director Name | Mr Enrique Elliott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2001(3 years after company formation) |
Appointment Duration | 17 years, 5 months (closed 02 October 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2001(3 years after company formation) |
Appointment Duration | 17 years, 5 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Glanleam Road Stanmore Middlesex HA7 4NW |
Secretary Name | Mr Enrique Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(5 years, 12 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Secretary Name | Gerard Alan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holly Park Road London N3 3JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 November 2000 | Delivered on: 13 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
6 October 2000 | Delivered on: 17 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2 and 4 regent house main street grange over sands cumbria. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 April 1999 | Delivered on: 4 May 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flats 2 & 4 regent house mainstreet grange over sands cumbria t/n's CU142767 and CU142770. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 April 1999 | Delivered on: 4 May 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flats 1,2 and 3 pendelebury house baker road woolwich london t/n's TGL112595,TGL112579 and TGL112594. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 April 1999 | Delivered on: 4 May 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 34 holmewood road london t/n SGL394098. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2018 | Application to strike the company off the register (3 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
25 April 2017 | Secretary's details changed for Mr Enrique Elliott on 25 April 2017 (1 page) |
25 April 2017 | Secretary's details changed for Mr Enrique Elliott on 25 April 2017 (1 page) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
12 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 April 2014 | Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 September 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
13 September 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
7 June 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (9 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (9 pages) |
9 May 2011 | Director's details changed for Mrs Esther Lee on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Esther Lee on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Gerard Alan Lee on 9 May 2011 (3 pages) |
9 May 2011 | Director's details changed for Gerard Alan Lee on 9 May 2011 (3 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Gerard Alan Lee on 9 May 2011 (3 pages) |
9 May 2011 | Director's details changed for Mrs Esther Lee on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (11 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (11 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (12 pages) |
2 July 2009 | Full accounts made up to 31 August 2008 (12 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
18 June 2008 | Full accounts made up to 31 August 2007 (12 pages) |
18 June 2008 | Full accounts made up to 31 August 2007 (12 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (12 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (12 pages) |
19 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 08/05/07; no change of members (7 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (11 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (11 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (12 pages) |
7 July 2005 | Full accounts made up to 31 August 2004 (12 pages) |
13 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
15 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
1 June 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
25 November 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
25 November 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
16 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
28 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
28 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
28 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New director appointed (3 pages) |
13 November 2000 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members
|
17 May 2000 | Return made up to 08/05/00; full list of members
|
14 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
5 May 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
5 May 1999 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Ad 08/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Ad 08/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: c/o leonard finn & co brentmead house britannia road london N12 9RU (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: c/o leonard finn & co brentmead house britannia road london N12 9RU (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Incorporation (12 pages) |
8 May 1998 | Incorporation (12 pages) |