Bunns Lane
London
NW7 2DQ
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Gideon Overton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Greville Lodge Broadhurst Avenue Edgware Middlesex HA8 8TL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 7 Granard Business Centre Bunns Lane London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Sandra De Paul 100.00% Ordinary |
---|
Latest Accounts | 30 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2015 | Application to strike the company off the register (2 pages) |
22 July 2015 | Application to strike the company off the register (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 30 December 2014 (1 page) |
24 April 2015 | Accounts for a dormant company made up to 30 December 2014 (1 page) |
7 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
18 March 2014 | Accounts for a dormant company made up to 30 December 2013 (1 page) |
18 March 2014 | Accounts for a dormant company made up to 30 December 2013 (1 page) |
8 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
8 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
8 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Accounts for a dormant company made up to 30 December 2012 (1 page) |
14 February 2013 | Accounts for a dormant company made up to 30 December 2012 (1 page) |
9 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
9 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
9 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Accounts for a dormant company made up to 30 December 2011 (1 page) |
22 February 2012 | Accounts for a dormant company made up to 30 December 2011 (1 page) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Director's details changed for Sandra De Paul on 1 January 2011 (2 pages) |
6 June 2011 | Director's details changed for Sandra De Paul on 1 January 2011 (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Director's details changed for Sandra De Paul on 1 January 2011 (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 December 2010 (1 page) |
20 January 2011 | Accounts for a dormant company made up to 30 December 2010 (1 page) |
30 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
30 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 July 2010 | Director's details changed for Sandra De Paul on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Sandra De Paul on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Sandra De Paul on 1 October 2009 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
11 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
27 November 2008 | Appointment terminated secretary gideon overton (1 page) |
27 November 2008 | Appointment terminated secretary gideon overton (1 page) |
22 October 2008 | Total exemption small company accounts made up to 30 December 2007 (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 December 2007 (4 pages) |
9 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 December 2006 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 December 2006 (4 pages) |
8 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
19 April 2007 | Accounting reference date extended from 30/06/06 to 30/12/06 (1 page) |
19 April 2007 | Accounting reference date extended from 30/06/06 to 30/12/06 (1 page) |
3 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
4 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
9 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
12 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
26 June 2000 | Return made up to 18/06/00; full list of members
|
26 June 2000 | Return made up to 18/06/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: premier house suite b 11TH floor 112 station road edgware middlesex WA8 7AQ (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: premier house suite b 11TH floor 112 station road edgware middlesex WA8 7AQ (1 page) |
5 August 1999 | Return made up to 18/06/99; full list of members (5 pages) |
5 August 1999 | Return made up to 18/06/99; full list of members (5 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 July 1998 | Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 16 st john street london EC1M 4AY (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 16 st john street london EC1M 4AY (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
18 June 1998 | Incorporation (16 pages) |
18 June 1998 | Incorporation (16 pages) |