Whetstone
London
N20 0XP
Secretary Name | Mrs Brenda Margaret Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(1 day after company formation) |
Appointment Duration | 15 years, 5 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 46 Park Way Whetstone London N20 0XP |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Katrina Tatam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hanoverian Way Whiteley Fareham Hampshire PO15 7JT |
Telephone | 020 76095010 |
---|---|
Telephone region | London |
Registered Address | 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,470 |
Cash | £1,984 |
Current Liabilities | £21,508 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Application to strike the company off the register (3 pages) |
3 March 2014 | Registered office address changed from 188-194 York Way Kings Cross London N7 9AS on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 188-194 York Way Kings Cross London N7 9AS on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 188-194 York Way Kings Cross London N7 9AS on 3 March 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for John Greggory Fitzpatrick on 16 March 2010 (2 pages) |
6 April 2010 | Director's details changed for John Greggory Fitzpatrick on 16 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Secretary's details changed for Brenda Margaret Fitzpatrick on 16 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for Brenda Margaret Fitzpatrick on 16 March 2010 (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 March 2009 | Return made up to 16/03/09; no change of members (10 pages) |
31 March 2009 | Return made up to 16/03/09; no change of members (10 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 May 2008 | Return made up to 16/03/08; no change of members (6 pages) |
9 May 2008 | Return made up to 16/03/08; no change of members (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2007 | Return made up to 16/03/07; full list of members
|
17 April 2007 | Return made up to 16/03/07; full list of members
|
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 2 the paddocks frith lane london NW7 1PS (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 2 the paddocks frith lane london NW7 1PS (1 page) |
5 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
5 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
23 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 April 2004 | Return made up to 16/03/04; full list of members
|
2 April 2004 | Return made up to 16/03/04; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members
|
24 March 2003 | Return made up to 16/03/03; full list of members
|
22 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
11 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
11 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
10 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 April 2000 | Return made up to 16/03/00; full list of members
|
12 April 2000 | Return made up to 16/03/00; full list of members
|
5 July 1999 | Registered office changed on 05/07/99 from: fitzpatrick house 188/194 york way london N7 9AS (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: fitzpatrick house 188/194 york way london N7 9AS (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Location of register of members (1 page) |
29 March 1999 | Location of register of members (1 page) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
29 March 1999 | Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Location of debenture register (1 page) |
29 March 1999 | Location of debenture register (1 page) |
29 March 1999 | Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 1999 | New director appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
16 March 1999 | Incorporation (23 pages) |
16 March 1999 | Incorporation (23 pages) |