Cricklewood
London
NW2 4SB
Director Name | Ms Jean Pemberton |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(1 month after company formation) |
Appointment Duration | 15 years, 6 months (closed 23 December 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Exeter Road London NW2 4SB |
Secretary Name | Ms Jean Pemberton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(1 month after company formation) |
Appointment Duration | 15 years, 6 months (closed 23 December 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Exeter Road London NW2 4SB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 8 Percy Road London N12 8BU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Eamonn Jones 80.00% Ordinary |
---|---|
10 at £1 | Mr Athos Antoniades 10.00% Ordinary |
10 at £1 | Mr Jean Pemberton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69 |
Cash | £549 |
Current Liabilities | £480 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2014 | Application to strike the company off the register (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
11 June 2010 | Director's details changed for Jean Pemberton on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Edward James Jones on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Jean Pemberton on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Edward James Jones on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (11 pages) |
15 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
8 July 2008 | Return made up to 28/04/08; no change of members (7 pages) |
14 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
25 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 335A ballards lane london N12 8LT (1 page) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
26 September 2006 | Return made up to 28/04/06; full list of members (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 April 2004 | Return made up to 28/04/04; full list of members (7 pages) |
24 January 2004 | Partial exemption accounts made up to 30 April 2003 (7 pages) |
21 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
19 February 2002 | Partial exemption accounts made up to 30 April 2001 (6 pages) |
27 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
13 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 33 welbeck street london W1M 7PG (1 page) |
23 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
28 April 1999 | Incorporation (16 pages) |