314 Regents Park Road
Finchley
London
N3 2LT
Secretary Name | Patricia Ann Bearpark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 30 December 2014) |
Role | Company Director |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | David Charles Mole |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(5 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 May 2011) |
Role | Business Manager |
Correspondence Address | 125 Ouklip Road Wilro Park Roodepourt 1725 South Africa |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Patricia Ann Bearpark 50.00% Ordinary |
---|---|
50 at £1 | Ron Bearpark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,125 |
Cash | £582 |
Current Liabilities | £28,718 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2014 | Application to strike the company off the register (3 pages) |
5 September 2014 | Application to strike the company off the register (3 pages) |
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 June 2012 | Secretary's details changed for Patricia Ann Bearpark on 4 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Ronald Bearpark on 4 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Secretary's details changed for Patricia Ann Bearpark on 4 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Ronald Bearpark on 4 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Secretary's details changed for Patricia Ann Bearpark on 4 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Ronald Bearpark on 4 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 January 2012 | Termination of appointment of David Charles Mole as a director on 6 May 2011 (1 page) |
30 January 2012 | Termination of appointment of David Charles Mole as a director on 6 May 2011 (1 page) |
30 January 2012 | Termination of appointment of David Charles Mole as a director on 6 May 2011 (1 page) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 3RD floor 314 regents park road finchley london N3 2LT united kingdom (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 3RD floor 314 regents park road finchley london N3 2LT united kingdom (1 page) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 314 regents park road london N3 2LT (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 314 regents park road london N3 2LT (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 June 2007 | Return made up to 04/05/07; full list of members (7 pages) |
14 June 2007 | Return made up to 04/05/07; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
24 September 2004 | Return made up to 04/05/04; no change of members (6 pages) |
24 September 2004 | Return made up to 04/05/04; no change of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 June 2004 | New director appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (2 pages) |
19 August 2003 | Secretary resigned (2 pages) |
28 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
7 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
7 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 June 2001 | (5 pages) |
4 June 2001 | (5 pages) |
9 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
1 June 2000 | Ad 04/05/99--------- £ si 98@1 (2 pages) |
1 June 2000 | Ad 04/05/99--------- £ si 98@1 (2 pages) |
23 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
10 February 2000 | £ nc 100/1000000 04/05/99 (1 page) |
10 February 2000 | £ nc 100/1000000 04/05/99 (1 page) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: temple house 20 holywell row london EC2A 4JB (1 page) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | New secretary appointed (1 page) |
6 February 2000 | New secretary appointed (1 page) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: temple house 20 holywell row london EC2A 4JB (1 page) |
6 February 2000 | New director appointed (2 pages) |
4 May 1999 | Incorporation (7 pages) |
4 May 1999 | Incorporation (7 pages) |