Barnet
Hertfordshire
EN5 5YL
Secretary Name | Ashdon Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2015(16 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 December 2017) |
Correspondence Address | Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL |
Director Name | Edward Allen Jackson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Nominee Services |
Correspondence Address | 18 Cherchefelle Mews Stanmore Middlesex HA7 4AA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Bentley Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(1 year after company formation) |
Appointment Duration | 15 years (resigned 04 May 2015) |
Correspondence Address | Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL |
Registered Address | Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £500 | Ashdon Business Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,278 |
Cash | £666,192 |
Current Liabilities | £615,057 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Application to strike the company off the register (3 pages) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
22 August 2017 | Notification of Ashdon Business Services Limited as a person with significant control on 1 July 2016 (1 page) |
22 August 2017 | Notification of Ashdon Business Services Limited as a person with significant control on 1 July 2016 (1 page) |
22 August 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Appointment of Ashdon Business Services Limited as a secretary on 4 May 2015 (2 pages) |
14 July 2015 | Registered office address changed from Galley House, Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Galley House, Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 14 July 2015 (1 page) |
14 July 2015 | Appointment of Ashdon Business Services Limited as a secretary on 4 May 2015 (2 pages) |
14 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of Bentley Services Ltd as a secretary on 4 May 2015 (1 page) |
14 July 2015 | Termination of appointment of Bentley Services Ltd as a secretary on 4 May 2015 (1 page) |
14 July 2015 | Appointment of Ashdon Business Services Limited as a secretary on 4 May 2015 (2 pages) |
14 July 2015 | Termination of appointment of Bentley Services Ltd as a secretary on 4 May 2015 (1 page) |
14 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Director's details changed for Mrs Helen Anita Jackson on 4 May 2013 (2 pages) |
25 June 2013 | Director's details changed for Mrs Helen Anita Jackson on 4 May 2013 (2 pages) |
25 June 2013 | Director's details changed for Mrs Helen Anita Jackson on 4 May 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
14 March 2012 | Secretary's details changed for Bentley Services Ltd on 4 May 2011 (2 pages) |
14 March 2012 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
14 March 2012 | Secretary's details changed for Bentley Services Ltd on 4 May 2011 (2 pages) |
14 March 2012 | Secretary's details changed for Bentley Services Ltd on 4 May 2011 (2 pages) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 October 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
6 October 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 October 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Administrative restoration application (3 pages) |
4 October 2010 | Administrative restoration application (3 pages) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Memorandum and Articles of Association (9 pages) |
21 August 2009 | Memorandum and Articles of Association (9 pages) |
14 August 2009 | Company name changed electro products LIMITED\certificate issued on 18/08/09 (3 pages) |
14 August 2009 | Company name changed electro products LIMITED\certificate issued on 18/08/09 (3 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
9 April 2009 | Director appointed helen anita jackson (1 page) |
9 April 2009 | Director appointed helen anita jackson (1 page) |
9 April 2009 | Appointment terminated director edward jackson (1 page) |
9 April 2009 | Appointment terminated director edward jackson (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 1 bentley road, london, N1 4BY (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 1 bentley road, london, N1 4BY (1 page) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Location of debenture register (1 page) |
4 June 2007 | Location of debenture register (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 June 2006 | Return made up to 04/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 04/05/06; full list of members (2 pages) |
13 May 2005 | Return made up to 04/05/05; full list of members
|
13 May 2005 | Return made up to 04/05/05; full list of members
|
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 January 2005 | Return made up to 04/05/04; full list of members (6 pages) |
19 January 2005 | Return made up to 04/05/04; full list of members (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
18 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
18 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 1999 (3 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 1999 (3 pages) |
31 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
17 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 120 east road, london, N1 6AA (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 120 east road, london, N1 6AA (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
26 July 2000 | Return made up to 04/05/00; full list of members (6 pages) |
26 July 2000 | Return made up to 04/05/00; full list of members (6 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
4 May 1999 | Incorporation (17 pages) |
4 May 1999 | Incorporation (17 pages) |