London
N2 0RG
Secretary Name | BKL Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2003(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 13 September 2017) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Jeffrey Lionel Hartstone |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Morton Way Southgate London N14 7HS |
Secretary Name | Mr Brian Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Linden Lea London N2 0RG |
Director Name | Philip Daniel Foster |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 May 2011) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 74 Northiam Woodside Park London N12 7HJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 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 | 26 May 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,777 |
Cash | £48,230 |
Current Liabilities | £50,529 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
20 January 2016 | Liquidators statement of receipts and payments to 10 November 2015 (6 pages) |
20 January 2016 | Liquidators' statement of receipts and payments to 10 November 2015 (6 pages) |
25 November 2014 | Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Road Whetstone London N20 0RA on 25 November 2014 (2 pages) |
24 November 2014 | Appointment of a voluntary liquidator (1 page) |
24 November 2014 | Statement of affairs with form 4.19 (6 pages) |
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
1 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Termination of appointment of Philip Foster as a director (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Director's details changed for Philip Daniel Foster on 1 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Bkl Company Services Limited on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Philip Daniel Foster on 1 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Bkl Company Services Limited on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Return made up to 26/05/08; full list of members (4 pages) |
14 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
11 July 2007 | Return made up to 26/05/07; full list of members (3 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 4 shakespeare road london N3 1XE (1 page) |
27 June 2006 | Full accounts made up to 31 March 2005 (15 pages) |
31 May 2006 | Return made up to 26/05/06; full list of members (3 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 35 ballards lane london N3 1XW (1 page) |
2 September 2005 | Return made up to 26/05/05; full list of members (3 pages) |
2 August 2005 | Resolutions
|
27 July 2005 | Registered office changed on 27/07/05 from: 4 shakespeare road london N3 1XE (1 page) |
9 March 2005 | Resolutions
|
8 February 2005 | Full accounts made up to 5 April 2004 (13 pages) |
8 February 2005 | Full accounts made up to 5 April 2004 (13 pages) |
25 January 2005 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
4 August 2004 | Return made up to 26/05/04; full list of members (6 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 4 shakespeare road london E17 6AS (1 page) |
18 January 2004 | Full accounts made up to 5 April 2003 (15 pages) |
19 November 2003 | Ad 01/11/03--------- £ si 10@1=10 £ ic 10000/10010 (2 pages) |
13 November 2003 | New director appointed (2 pages) |
4 November 2003 | £ nc 20000/20010 30/10/03 (1 page) |
4 November 2003 | Return made up to 26/05/03; full list of members (5 pages) |
4 November 2003 | Resolutions
|
17 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
24 January 2003 | Full accounts made up to 5 April 2002 (17 pages) |
24 January 2003 | Full accounts made up to 5 April 2002 (17 pages) |
27 June 2002 | Return made up to 26/05/02; full list of members (5 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 35 ballards lane london N3 1XW (1 page) |
8 February 2002 | Full accounts made up to 5 April 2001 (16 pages) |
8 February 2002 | Full accounts made up to 5 April 2001 (16 pages) |
2 August 2001 | Return made up to 26/05/01; full list of members (5 pages) |
27 April 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
18 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
30 June 2000 | Resolutions
|
5 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
3 March 2000 | Nc inc already adjusted 21/02/00 (2 pages) |
3 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
3 March 2000 | Ad 21/02/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 March 2000 | Resolutions
|
1 September 1999 | Registered office changed on 01/09/99 from: 310 ballards lane london N12 0EY (1 page) |
14 June 1999 | New director appointed (3 pages) |
14 June 1999 | New secretary appointed;new director appointed (3 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 35 ballards lane london N3 1XW (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Secretary resigned (1 page) |
26 May 1999 | Incorporation (16 pages) |