Barnet
Hertfordshire
EN5 4RX
Secretary Name | Dionne Heyfron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(1 year after company formation) |
Appointment Duration | 18 years, 7 months (closed 24 August 2018) |
Role | Company Director |
Correspondence Address | Ivy House Dancers Lane Barnet Hertfordshire EN5 4RX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Redoak Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 5 days (resigned 03 February 1999) |
Correspondence Address | 3 Moor End Eaton Bray Dunstable Bedfordshire LU6 2HN |
Secretary Name | Albion Vale Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 January 2000) |
Correspondence Address | 118 Cove Road Farnborough Hampshire GU14 0HG |
Website | clearviewexpo.com |
---|---|
Email address | [email protected] |
Telephone | 020 70935400 |
Telephone region | London |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £96,799 |
Cash | £5,672 |
Current Liabilities | £1,208,441 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 May 2017 | Liquidators' statement of receipts and payments to 9 March 2017 (17 pages) |
---|---|
6 May 2016 | Liquidators' statement of receipts and payments to 9 March 2016 (19 pages) |
15 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
14 April 2015 | Statement of affairs with form 4.19 (8 pages) |
25 March 2015 | Appointment of a voluntary liquidator (1 page) |
4 March 2015 | Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG to The Shard 32 London Bridge Street London SE1 9SG on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG to The Shard 32 London Bridge Street London SE1 9SG on 4 March 2015 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Secretary's details changed for Dionne Heyfron on 6 February 2012 (1 page) |
10 February 2014 | Secretary's details changed for Dionne Heyfron on 6 February 2012 (1 page) |
10 February 2014 | Director's details changed for Mr Patrick William Heyfron on 6 February 2012 (2 pages) |
10 February 2014 | Director's details changed for Mr Patrick William Heyfron on 6 February 2012 (2 pages) |
28 August 2013 | Registration of charge 036928220006 (25 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
7 March 2011 | Director's details changed for Mr Patrick William Heyfron on 4 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Dionne Heyfron on 4 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Dionne Heyfron on 4 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Patrick William Heyfron on 4 March 2011 (2 pages) |
23 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2010 | Director's details changed for Mr Patrick William Heyfron on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
21 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
22 January 2004 | Return made up to 07/01/04; full list of members (6 pages) |
3 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
6 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
4 October 2002 | Particulars of mortgage/charge (5 pages) |
9 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
27 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
18 January 2001 | Return made up to 07/01/01; full list of members
|
27 October 2000 | Secretary's particulars changed (1 page) |
18 July 2000 | Full accounts made up to 31 January 2000 (9 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Return made up to 07/01/00; full list of members
|
11 February 2000 | New secretary appointed (2 pages) |
17 May 1999 | Company name changed astbury business services limite d\certificate issued on 18/05/99 (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 3 moor end eaton bray dunstable bedfordshire LU6 2HN (1 page) |
16 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
7 January 1999 | Incorporation (14 pages) |