Delavale House High Street
Edgware
Middlesex
HA8 4DU
Director Name | Lucie Nelson Smith |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Event Coordinator |
Country of Residence | England |
Correspondence Address | Chaucer House London Road Six Mile Bottom Newmarket CB8 0UE |
Director Name | Paul John Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Racing Journalist |
Country of Residence | England |
Correspondence Address | Chaucer House London Road Six Mile Bottom Newmarket CB8 0UE |
Secretary Name | Paul John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Racing Journalist |
Country of Residence | England |
Correspondence Address | Chaucer House London Road Six Mile Bottom Newmarket CB8 0UE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at 1 | Paul John Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£829,945 |
Current Liabilities | £1,198,169 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
23 May 2014 | Completion of winding up (1 page) |
23 May 2014 | Completion of winding up (1 page) |
11 October 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
11 October 2013 | Insolvency:secretary of state's release of liquidator (1 page) |
6 May 2011 | Order of court to wind up (2 pages) |
6 May 2011 | Order of court to wind up (2 pages) |
11 February 2011 | Termination of appointment of Paul Smith as a director (1 page) |
11 February 2011 | Termination of appointment of Paul Smith as a director (1 page) |
11 February 2011 | Termination of appointment of Lucie Smith as a director (1 page) |
11 February 2011 | Termination of appointment of Paul Smith as a secretary (1 page) |
11 February 2011 | Termination of appointment of Lucie Smith as a director (1 page) |
11 February 2011 | Termination of appointment of Paul Smith as a secretary (1 page) |
3 December 2010 | Compulsory strike-off action has been suspended (1 page) |
3 December 2010 | Compulsory strike-off action has been suspended (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2010 | Appointment of Bradley Strauss as a director (2 pages) |
5 July 2010 | Appointment of Bradley Strauss as a director (2 pages) |
11 November 2009 | Director's details changed for Paul John Smith on 28 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Lucie Nelson Smith on 28 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
11 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2009-11-11
|
11 November 2009 | Director's details changed for Lucie Nelson Smith on 28 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul John Smith on 28 October 2009 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
28 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
18 December 2007 | Return made up to 28/10/07; full list of members (7 pages) |
18 December 2007 | Return made up to 28/10/07; full list of members (7 pages) |
4 May 2007 | Partial exemption accounts made up to 31 October 2005 (11 pages) |
4 May 2007 | Partial exemption accounts made up to 31 October 2005 (11 pages) |
25 January 2007 | Return made up to 28/10/06; full list of members
|
25 January 2007 | Return made up to 28/10/06; full list of members
|
4 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
4 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 5TH floor grosvenor house 1 high street edgware middx HA8 7TA (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 5TH floor grosvenor house 1 high street edgware middx HA8 7TA (1 page) |
28 June 2006 | Partial exemption accounts made up to 31 October 2003 (12 pages) |
28 June 2006 | Partial exemption accounts made up to 31 October 2004 (11 pages) |
28 June 2006 | Partial exemption accounts made up to 31 October 2003 (12 pages) |
28 June 2006 | Partial exemption accounts made up to 31 October 2004 (11 pages) |
12 January 2006 | Return made up to 28/10/05; full list of members (7 pages) |
12 January 2006 | Return made up to 28/10/05; full list of members (7 pages) |
5 July 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
5 July 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
9 December 2004 | Return made up to 28/10/04; full list of members (7 pages) |
9 December 2004 | Return made up to 28/10/04; full list of members (7 pages) |
28 July 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
28 July 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
22 April 2004 | Partial exemption accounts made up to 31 October 2002 (11 pages) |
22 April 2004 | Partial exemption accounts made up to 31 October 2002 (11 pages) |
21 April 2004 | Return made up to 28/10/03; full list of members (7 pages) |
21 April 2004 | Return made up to 28/10/03; full list of members (7 pages) |
11 November 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
11 November 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Partial exemption accounts made up to 31 October 1999 (11 pages) |
13 January 2003 | Partial exemption accounts made up to 31 October 1999 (11 pages) |
13 January 2003 | Partial exemption accounts made up to 31 October 2000 (11 pages) |
13 January 2003 | Partial exemption accounts made up to 31 October 2001 (11 pages) |
13 January 2003 | Partial exemption accounts made up to 31 October 2000 (11 pages) |
13 January 2003 | Partial exemption accounts made up to 31 October 2001 (11 pages) |
13 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
11 January 2002 | Return made up to 28/10/01; full list of members (6 pages) |
11 January 2002 | Return made up to 28/10/01; full list of members (6 pages) |
24 January 2001 | Return made up to 28/10/00; full list of members
|
24 January 2001 | Return made up to 28/10/00; full list of members
|
22 February 2000 | Return made up to 28/10/99; full list of members
|
22 February 2000 | Return made up to 28/10/99; full list of members
|
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New secretary appointed;new director appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Incorporation (17 pages) |
28 October 1998 | Incorporation (17 pages) |