Cricklewood
London
NW2 1BP
Director Name | Mr Colm Doherty |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 December 2011(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 11 December 2018) |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | 22 Claremont Road London NW2 1BP |
Director Name | Marie Murphy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 1999(2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 December 2011) |
Role | Building Maintenance |
Country of Residence | United Kingdom |
Correspondence Address | 22 Claremont Road Cricklewood London NW2 1BP |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Chatsworth Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2006) |
Correspondence Address | 44 Chatsworth Gardens London W3 9LW |
Telephone | 020 84557331 |
---|---|
Telephone region | London |
Registered Address | 22 Claremont Road London NW2 1BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
3 at £1 | Mrs Marie Murphy 100.00% Ordinary |
---|
Latest Accounts | 24 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
---|---|
7 September 2017 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
30 June 2016 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Accounts for a dormant company made up to 24 June 2015 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 24 June 2014 (2 pages) |
3 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 June 2013 | Accounts for a dormant company made up to 24 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Accounts for a dormant company made up to 24 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Appointment of Colm Doherty as a director (2 pages) |
14 December 2011 | Secretary's details changed for Colm Doherty on 25 June 2010 (1 page) |
14 December 2011 | Termination of appointment of Marie Murphy as a director (1 page) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
4 October 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (10 pages) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2009 | Annual return made up to 24 June 2009 with a full list of shareholders (5 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2009 | Return made up to 24/06/08; full list of members (9 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 44 chatsworth gardens, london, W3 9LW (1 page) |
1 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
1 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
8 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
25 June 2003 | Return made up to 24/06/03; full list of members (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
20 June 2002 | Return made up to 24/06/02; full list of members
|
19 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
6 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
11 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
4 September 2000 | Return made up to 24/06/00; full list of members (6 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Registered office changed on 20/07/99 from: 55 gower street, london, WC1E 6HQ (1 page) |
20 July 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (14 pages) |