London
SE13 6NZ
Secretary Name | Ms Julija Gajevska |
---|---|
Nationality | Latvian |
Status | Closed |
Appointed | 22 July 2009(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | 387a Lewisham High Street London SE13 6NZ |
Director Name | Mr Anthony Michael Gibbons |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 31 Selby Grove Shenley Church End Milton Keynes MK5 6AW |
Director Name | John Ernest Hutcheson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 76 Strathmore Avenue Luton Bedfordshire LU1 3NZ |
Secretary Name | Mrs Bronia Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | 31 Wainers Croft Greenleys Milton Keynes Bucks MK12 6AL |
Director Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | Siringul Business Centre 349c High Road London N22 8JA |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
100 at 1 | Julija Gajevska 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,665 |
Cash | £9,682 |
Current Liabilities | £243,014 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2014 | Completion of winding up (1 page) |
8 January 2014 | Completion of winding up (1 page) |
3 April 2012 | Order of court to wind up (2 pages) |
3 April 2012 | Order of court to wind up (2 pages) |
27 January 2011 | Compulsory strike-off action has been suspended (1 page) |
27 January 2011 | Compulsory strike-off action has been suspended (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
24 August 2009 | Location of register of members (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 July 2009 | Appointment terminated director anthony gibbons (1 page) |
23 July 2009 | Appointment terminated secretary bronia campbell (1 page) |
23 July 2009 | Appointment Terminated Director anthony gibbons (1 page) |
23 July 2009 | Secretary appointed ms julija gajevska (1 page) |
23 July 2009 | Appointment Terminated Secretary bronia campbell (1 page) |
23 July 2009 | Director appointed ms julija gajevska (1 page) |
23 July 2009 | Secretary appointed ms julija gajevska (1 page) |
23 July 2009 | Director appointed ms julija gajevska (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from fen farm wavendon milton keynes buckinghamshire MK17 8AA (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from fen farm wavendon milton keynes buckinghamshire MK17 8AA (1 page) |
5 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
4 December 2008 | Appointment Terminated Secretary aldbury secretaries LIMITED (1 page) |
4 December 2008 | Appointment terminated secretary aldbury secretaries LIMITED (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 July 2008 | Secretary appointed bronia campbell (2 pages) |
2 July 2008 | Secretary appointed bronia campbell (2 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Return made up to 23/11/07; no change of members (6 pages) |
14 January 2008 | Return made up to 23/11/07; no change of members (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Return made up to 23/11/06; full list of members (6 pages) |
21 December 2006 | Return made up to 23/11/06; full list of members (6 pages) |
19 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
19 December 2005 | Return made up to 23/11/05; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
24 March 2004 | Return made up to 23/11/03; full list of members (7 pages) |
24 March 2004 | Return made up to 23/11/03; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Particulars of mortgage/charge (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: ternion court 264/268 upper fourth street central milton keynes buckinghamshhire MK9 1DP (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: ternion court 264/268 upper fourth street central milton keynes buckinghamshhire MK9 1DP (1 page) |
20 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
20 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Return made up to 23/11/01; full list of members (6 pages) |
8 July 2002 | Return made up to 23/11/01; full list of members (6 pages) |
8 March 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
8 March 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
28 October 2001 | Return made up to 23/11/00; full list of members (7 pages) |
28 October 2001 | Return made up to 23/11/00; full list of members (7 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 31 selby grove shenley church end milton keynes buckinghamshire MK5 6AW (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: 31 selby grove shenley church end milton keynes buckinghamshire MK5 6AW (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: ternion 264-268 upper fourth street milton keynes buckinghamshire MK9 1DP (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: ternion 264-268 upper fourth street milton keynes buckinghamshire MK9 1DP (1 page) |
12 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
23 March 2000 | Return made up to 23/11/99; full list of members (6 pages) |
23 March 2000 | Return made up to 23/11/99; full list of members (6 pages) |
15 March 2000 | New director appointed (3 pages) |
15 March 2000 | New director appointed (3 pages) |
21 February 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
21 February 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 9 warren yard wolverton mill milton keynes buckinghamshire MK12 5NW (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 9 warren yard wolverton mill milton keynes buckinghamshire MK12 5NW (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
3 February 1999 | New director appointed (2 pages) |
23 November 1998 | Incorporation (22 pages) |