Crouch End
London
N8 7RR
Secretary Name | Roslyn Fowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | 9 Wolseley Road London N8 8RR |
Secretary Name | David Weekes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(6 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 17 Clovelly Road Crouch End London N8 7RR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
7k at £1 | M. Easmon-george 70.00% Ordinary |
---|---|
1000 at £1 | C.m. Shepherd 10.00% Ordinary |
1000 at £1 | D. Weekes 10.00% Ordinary |
1000 at £1 | J. Shepherd 10.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2015 | Application to strike the company off the register (3 pages) |
21 May 2014 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 May 2014 | Annual return made up to 29 January 2013 with a full list of shareholders (14 pages) |
21 May 2014 | Annual return made up to 29 January 2008 (4 pages) |
21 May 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
21 May 2014 | Annual return made up to 29 January 2011 with a full list of shareholders (14 pages) |
21 May 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 29 January 2009 (4 pages) |
21 May 2014 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 May 2014 | Annual return made up to 29 January 2012 with a full list of shareholders (14 pages) |
21 May 2014 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 May 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
21 May 2014 | Director's details changed for Metifa Weekes on 29 January 2012 (3 pages) |
21 May 2014 | Administrative restoration application (3 pages) |
21 May 2014 | Annual return made up to 29 January 2010 with a full list of shareholders (16 pages) |
21 May 2014 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 May 2014 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Withdrawal of application for striking off (1 page) |
18 February 2009 | Application for striking-off (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 March 2007 | Return made up to 29/01/07; full list of members (3 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Return made up to 29/01/06; full list of members (3 pages) |
6 April 2006 | Secretary resigned (1 page) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: c/o steele robertson goddard, 39 cloth fair, london, EC1A 7NR (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 May 2005 | Return made up to 29/01/05; full list of members
|
15 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 85 ballards lane, london, N3 1XU (1 page) |
5 February 2003 | Return made up to 29/01/03; no change of members (4 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 February 2002 | Return made up to 29/01/02; no change of members (4 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
21 March 2001 | Return made up to 29/01/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 March 2000 | Return made up to 29/01/00; full list of members (5 pages) |
25 November 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 85 ballards lane, london, N3 1XU (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Ad 17/02/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: c/o rm company services LIMITED, second floor, 80 great eastern street, london EC2A 3JL (1 page) |
29 January 1999 | Incorporation (20 pages) |