Edgware
Middlesex
HA8 9UU
Director Name | Gary Rowland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Sales |
Correspondence Address | 38 Ley Gardens Barnet Hertfordshire EN4 9NA |
Director Name | Mr Oliver Charles Wicksteed |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Lordship Farm Cottered Buntingford Hertfordshire SG9 9QL |
Secretary Name | Mr Oliver Charles Wicksteed |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Lordship Farm Cottered Buntingford Hertfordshire SG9 9QL |
Director Name | Trevor John Ovens |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 November 2007) |
Role | Installation Manager |
Correspondence Address | 15 Golden Acres Springfield Chelmsford Essex CM1 6YT |
Secretary Name | Jeffrey Charles Rosenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | Orchard End Dalby Avenue Bushby Leicester Leicestershire LE7 9RE |
Secretary Name | Mr Oliver Charles Wicksteed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Lordship Farm Cottered Buntingford Hertfordshire SG9 9QL |
Secretary Name | Alasdair Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 2007) |
Role | Accountant |
Correspondence Address | Hillgrove House Hillgrove Business Park Nazeing Essex EN9 2HB |
Secretary Name | Anita Gigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2007(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 October 2013) |
Role | Accountant |
Correspondence Address | 25 Vicars Close Enfield Middx EN1 3DN |
Director Name | Juthamat Bamnet Morgan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House 43 David Place St Helier Jersey JE2 4TE |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 68 St Margarets Road Edgware Middlesex HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,550,000 |
Gross Profit | £2,618,000 |
Net Worth | £115,000 |
Cash | £639,000 |
Current Liabilities | £2,133,000 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2015 | Termination of appointment of Juthamat Bamnet Morgan as a director on 18 September 2014 (1 page) |
28 March 2015 | Appointment of Mr Nicholas Selmes as a director on 18 September 2014 (2 pages) |
26 March 2015 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS to 68 St Margarets Road Edgware Middlesex HA8 9UU on 26 March 2015 (2 pages) |
23 February 2015 | Receiver's abstract of receipts and payments to 12 February 2014 (2 pages) |
12 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
12 November 2014 | Receiver's abstract of receipts and payments to 12 February 2014 (2 pages) |
5 November 2013 | Termination of appointment of Gary Rowland as a director (2 pages) |
5 November 2013 | Appointment of Juthamat Bamnet Morgan as a director (4 pages) |
5 November 2013 | Termination of appointment of Oliver Wicksteed as a director (2 pages) |
5 November 2013 | Termination of appointment of Anita Gigg as a secretary (2 pages) |
22 March 2013 | Notice of appointment of receiver or manager (3 pages) |
18 March 2013 | Notice of automatic end of Administration (14 pages) |
2 October 2012 | Administrator's progress report to 10 September 2012 (12 pages) |
13 July 2012 | Administrator's progress report to 10 March 2011 (8 pages) |
20 March 2012 | Notice of extension of period of Administration (1 page) |
19 March 2012 | Administrator's progress report to 10 March 2012 (12 pages) |
31 January 2012 | Administrator's progress report to 10 September 2011 (11 pages) |
14 April 2011 | Administrator's progress report to 7 April 2011 (7 pages) |
14 April 2011 | Administrator's progress report to 7 April 2011 (7 pages) |
14 April 2011 | Notice of extension of period of Administration (1 page) |
17 March 2011 | Notice of extension of period of Administration (1 page) |
26 January 2011 | Administrator's progress report to 10 March 2009 (8 pages) |
13 January 2011 | Administrator's progress report to 10 September 2010 (8 pages) |
2 November 2010 | Administrator's progress report to 2 June 2010 (7 pages) |
2 November 2010 | Administrator's progress report to 2 June 2010 (7 pages) |
21 April 2010 | Administrator's progress report to 10 March 2010 (7 pages) |
30 September 2009 | Administrator's progress report to 10 September 2009 (8 pages) |
16 March 2009 | Notice of extension of period of Administration (1 page) |
18 October 2008 | Administrator's progress report to 10 September 2008 (7 pages) |
16 September 2008 | Statement of affairs with form 2.15B/2.14B (4 pages) |
22 May 2008 | Statement of administrator's proposal (29 pages) |
12 May 2008 | Statement of administrator's proposal (2 pages) |
21 March 2008 | Appointment of an administrator (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from, hillgrove house, unit 37 hillgrove business park, nazeing road nazeing, waltham, abbey, essex, EN9 2HB (1 page) |
26 November 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
17 July 2007 | New secretary appointed (1 page) |
17 July 2007 | Secretary resigned (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
11 September 2006 | Resolutions
|
27 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
27 June 2006 | Location of debenture register (1 page) |
27 June 2006 | Location of register of members (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: fiveways, 57-59 hatfield road, potters bar, herts, EN6 1HS (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: york house 14 salisbury square, old hatfield, hertfordshire AL9 5AD (1 page) |
26 January 2006 | Particulars of mortgage/charge (6 pages) |
26 January 2006 | Particulars of mortgage/charge (6 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
20 December 2005 | Particulars of mortgage/charge (5 pages) |
18 October 2005 | Return made up to 19/06/05; full list of members
|
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Particulars of mortgage/charge (5 pages) |
9 December 2004 | Particulars of mortgage/charge (5 pages) |
14 October 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
4 August 2004 | Return made up to 19/06/04; full list of members (7 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
6 July 2003 | Return made up to 19/06/03; full list of members
|
5 July 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
23 September 2002 | Resolutions
|
2 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
19 July 2002 | Return made up to 19/06/02; full list of members
|
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: unit 6 hillgrove business park, nazeing road, nazeing, essex EN9 2JD (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
3 April 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Return made up to 19/06/01; full list of members
|
11 July 2001 | £ nc 50000/51000 11/05/01 (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Resolutions
|
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: brentmead house, britannia road, london, N12 9RU (1 page) |
8 May 2001 | Accounting reference date shortened from 31/08/00 to 29/02/00 (1 page) |
8 May 2001 | Full accounts made up to 29 February 2000 (5 pages) |
3 January 2001 | Resolutions
|
3 July 2000 | Return made up to 19/06/00; full list of members
|
21 June 2000 | Resolutions
|
12 May 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Resolutions
|
31 January 2000 | Resolutions
|
31 January 2000 | Ad 10/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 January 2000 | Nc inc already adjusted 10/01/00 (1 page) |
4 December 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
2 July 1999 | Return made up to 19/06/99; full list of members
|
2 July 1999 | Registered office changed on 02/07/99 from: brentmead house, britannia road, london, N12 9RU (1 page) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: international house, 31 church road hendon, london, NW4 4EB (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
19 June 1998 | Incorporation (15 pages) |