Dover
Kent
CT16 1QX
Secretary Name | Anna Maria Bayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Eden Park Avenue Beckenham Kent BR3 3JQ |
Secretary Name | Caroline Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 72 Salop Road London E17 7HT |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £108 |
Cash | £2,016 |
Current Liabilities | £183,364 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 November 2017 | Liquidators' statement of receipts and payments to 19 September 2017 (14 pages) |
---|---|
11 October 2016 | Notice of completion of voluntary arrangement (8 pages) |
6 October 2016 | Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 October 2016 (2 pages) |
3 October 2016 | Appointment of a voluntary liquidator (1 page) |
3 October 2016 | Statement of affairs with form 4.19 (7 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
5 January 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2015 (10 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
15 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 October 2014 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 December 2013 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
8 July 2013 | Termination of appointment of Caroline Lamb as a secretary (1 page) |
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
18 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 May 2010 | Director's details changed for Mark Henry Slaney on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mark Henry Slaney on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
27 March 2009 | Director's change of particulars / mark slaney / 01/02/2009 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
24 May 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
30 March 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
25 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
26 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
19 March 2004 | Return made up to 25/03/04; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
24 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2003 | Return made up to 25/03/03; full list of members
|
27 February 2003 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
17 April 2002 | Return made up to 25/03/02; full list of members
|
17 April 2002 | New secretary appointed (2 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 47 lambs conduit street london WC1N 3NG (1 page) |
29 July 2001 | Return made up to 25/03/01; full list of members
|
22 November 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
22 November 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
25 March 1999 | Incorporation (15 pages) |