25 Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Secretary Name | Justin Andrew Silverman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Joanne Frances Silverman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£722 |
Cash | £3,347 |
Current Liabilities | £4,263 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Secretary's details changed for Justin Andrew Silverman on 22 November 2011 (1 page) |
29 February 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Secretary's details changed for Justin Andrew Silverman on 22 November 2011 (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
7 April 2011 | Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Court Apsley Way London NW2 7HF on 7 April 2011 (1 page) |
17 March 2011 | Compulsory strike-off action has been suspended (1 page) |
17 March 2011 | Compulsory strike-off action has been suspended (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Joanne Frances Silverman on 12 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Joanne Frances Silverman on 12 October 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 March 2009 | Return made up to 13/10/08; full list of members (3 pages) |
19 March 2009 | Return made up to 13/10/08; full list of members (3 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
23 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 13/10/06; full list of members (2 pages) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 13/10/06; full list of members (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: roman house 296 golders green road london NW11 9PT (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: roman house 296 golders green road london NW11 9PT (1 page) |
21 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 October 2006 | Return made up to 13/10/05; full list of members (2 pages) |
23 October 2006 | Return made up to 13/10/05; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 August 2005 | Company name changed COACHING4RESULTS LIMITED\certificate issued on 09/08/05 (2 pages) |
9 August 2005 | Company name changed COACHING4RESULTS LIMITED\certificate issued on 09/08/05 (2 pages) |
29 November 2004 | Return made up to 13/10/04; full list of members
|
29 November 2004 | Return made up to 13/10/04; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 August 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
4 August 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
6 August 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
6 August 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
14 April 2003 | Company name changed I.T. tutor LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed I.T. tutor LIMITED\certificate issued on 13/04/03 (2 pages) |
25 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
25 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 August 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
2 August 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
28 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
3 October 2001 | Return made up to 13/10/00; full list of members
|
3 October 2001 | Return made up to 13/10/00; full list of members
|
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
14 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
14 August 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
14 August 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
14 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 March 2000 | Ad 13/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 March 2000 | Return made up to 13/10/99; full list of members
|
17 March 2000 | Ad 13/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 March 2000 | Return made up to 13/10/99; full list of members
|
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Incorporation (14 pages) |
13 October 1998 | Incorporation (14 pages) |