Barnet
Hertfordshire
EN5 2SW
Secretary Name | Regency Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2008(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 23 July 2015) |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Director Name | Mr Daniel Alexander Alpert |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Printing |
Country of Residence | England |
Correspondence Address | 45a Beech Avenue Radlet Herts WD7 7DD |
Director Name | Mrs Shelley Alison Alpert |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 45a Beech Avenue Radlett Herts WD7 7DD |
Secretary Name | Mr Daniel Alexander Alpert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45a Beech Avenue Radlet Herts WD7 7DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £762 |
Current Liabilities | £242,470 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 8 April 2015 (5 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (5 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 8 April 2015 (5 pages) |
23 January 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (6 pages) |
23 January 2015 | Liquidators statement of receipts and payments to 17 December 2014 (6 pages) |
9 July 2014 | Liquidators statement of receipts and payments to 17 June 2014 (6 pages) |
9 July 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (6 pages) |
16 January 2014 | Liquidators statement of receipts and payments to 17 December 2013 (6 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (6 pages) |
8 July 2013 | Liquidators statement of receipts and payments to 17 June 2013 (6 pages) |
8 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (6 pages) |
24 December 2012 | Liquidators statement of receipts and payments to 17 December 2012 (5 pages) |
24 December 2012 | Liquidators' statement of receipts and payments to 17 December 2012 (5 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 17 June 2012 (6 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 17 June 2012 (6 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 17 December 2011 (6 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 17 December 2011 (6 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (6 pages) |
29 June 2011 | Liquidators statement of receipts and payments to 17 June 2011 (6 pages) |
29 December 2010 | Liquidators statement of receipts and payments to 17 December 2010 (6 pages) |
29 December 2010 | Liquidators' statement of receipts and payments to 17 December 2010 (6 pages) |
25 June 2010 | Liquidators statement of receipts and payments to 17 June 2010 (6 pages) |
25 June 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (6 pages) |
22 December 2009 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 17 December 2009 (5 pages) |
13 January 2009 | Appointment of a voluntary liquidator (1 page) |
24 December 2008 | Statement of affairs with form 4.19 (7 pages) |
24 December 2008 | Resolutions
|
17 November 2008 | Registered office changed on 17/11/2008 from 115A brunswick park road new southgate london N11 1EA (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 March 2008 | Secretary appointed regency registrars LIMITED (1 page) |
28 March 2008 | Appointment terminated director daniel alpert (1 page) |
28 March 2008 | Appointment terminated director shelley alpert (1 page) |
28 March 2008 | Appointment terminated secretary daniel alpert (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 March 2007 | Particulars of mortgage/charge (7 pages) |
2 February 2007 | Return made up to 10/01/07; full list of members
|
20 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (12 pages) |
11 January 2005 | Return made up to 15/12/04; full list of members
|
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 January 2001 | Return made up to 15/12/00; full list of members
|
7 October 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2000 | Director's particulars changed (1 page) |
27 January 2000 | Ad 22/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: 11 north way claverings industrial estate montagu road, london N9 0AD (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
15 December 1999 | Incorporation (16 pages) |