London
N12 8HT
Secretary Name | Margaret McPeake |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 02 September 1999(2 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 06 August 2016) |
Role | Company Director |
Correspondence Address | 24 Holden Road Woodside Park London N12 8HT |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 28 Ely Place 3rd Floor London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £578,193 |
Cash | £598,586 |
Current Liabilities | £20,393 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2016 | Final Gazette dissolved following liquidation (1 page) |
6 May 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
14 October 2015 | Appointment of a voluntary liquidator (1 page) |
14 October 2015 | Declaration of solvency (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Robert William Nutting on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Robert William Nutting on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 28 3RD floor ely place london EC1N 6TD (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 28 ely place london EC1N 6AA (1 page) |
16 August 2005 | Return made up to 28/06/05; full list of members (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
16 August 2005 | Location of register of members (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: bankside house c/o marfell smith & co 107-112 leadenhall street london EC3A 4AH (1 page) |
28 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: c/o marfell smith & co market house 124 middlesex street bishopsgate london E1 7HY (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 July 2003 | Return made up to 28/06/03; full list of members
|
23 March 2003 | Registered office changed on 23/03/03 from: 4 middle street london EC1A 7NQ (2 pages) |
15 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
25 April 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
14 April 2001 | Full accounts made up to 31 March 2001 (8 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
13 July 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
13 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
28 June 1999 | Incorporation (11 pages) |