Willesden Green
London
NW2 5JG
Secretary Name | Mr Anthony Paul Stokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(9 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 19 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Anthony'S, 271 Willesden Lane Willesden Green London NW2 5JG |
Director Name | Mr Anthony Paul Stokes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Anthony'S 271 Willesden Lane Willesden Green London NW2 5JG |
Director Name | Jacqueline Stokes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2001) |
Role | Nurse |
Correspondence Address | High Chymes Ware Street, Weavering Maidstone Kent ME14 5LA |
Secretary Name | Anthony Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | Ground Floor Flat 21 Jameson Road Bexhill East Sussex TN40 1EG |
Secretary Name | Mrs Felisia Candra Kirana Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2008) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 33 Chalfont Avenue Wembley London HA9 6NW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Anthony'S, 271 Willesden Lane Willesden Green London NW2 5JG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
2 at £1 | Anthony Paul Stokes 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
---|---|
26 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
6 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
6 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
13 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Anthony Paul Stokes on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Anthony Paul Stokes on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Anthony Paul Stokes on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Anthony Paul Stokes on 5 November 2009 (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
4 November 2008 | Director appointed mr anthony paul stokes (1 page) |
4 November 2008 | Appointment terminated secretary felisia evans (1 page) |
4 November 2008 | Secretary appointed mr anthony paul stokes (1 page) |
4 November 2008 | Appointment terminated director anthony stokes (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 December 2007 | Location of register of members (1 page) |
28 December 2007 | Registered office changed on 28/12/07 from: ground floor flat 21 jameson road bexhill on sea east sussex TN40 1EG (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Return made up to 04/11/07; full list of members (2 pages) |
28 December 2007 | Location of debenture register (1 page) |
27 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Return made up to 04/11/05; full list of members (2 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
30 October 2004 | Return made up to 04/11/04; full list of members (6 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | Return made up to 04/11/03; full list of members
|
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Return made up to 04/11/02; full list of members
|
3 January 2002 | Return made up to 04/11/01; full list of members
|
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: high chymes ware street, weavering maidstone kent ME14 5LA (1 page) |
3 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
17 March 2000 | Return made up to 04/11/99; full list of members
|
25 February 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1998 | Incorporation (14 pages) |