Totteridge
London
N20 8LB
Director Name | Ms Janet Miller |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(1 week, 5 days after company formation) |
Appointment Duration | 23 years (closed 02 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Lockside Marina Chelmsford Essex CM2 6HF |
Secretary Name | Ms Janet Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(1 week, 5 days after company formation) |
Appointment Duration | 23 years (closed 02 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Lockside Marina Chelmsford Essex CM2 6HF |
Director Name | Colin Stubbings |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2006) |
Role | Financial Director |
Correspondence Address | Little Millfield 21 Mill Lane Weeley Heath Clacton On Sea Essex CO16 9BB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £291,315 |
Cash | £185,466 |
Current Liabilities | £605,442 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 June 2017 | Liquidators' statement of receipts and payments to 1 April 2017 (27 pages) |
---|---|
31 May 2016 | Liquidators statement of receipts and payments to 1 April 2016 (29 pages) |
31 May 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (29 pages) |
20 April 2015 | Appointment of a voluntary liquidator (1 page) |
20 April 2015 | Statement of affairs with form 4.19 (9 pages) |
25 March 2015 | Registered office address changed from Apex House 2 Sylvester Road Hackney London E8 1EP to Gable House 239 Regents Park Road London N3 3LF on 25 March 2015 (1 page) |
27 February 2015 | Registration of charge 039003910007, created on 24 February 2015 (32 pages) |
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 January 2010 | Director's details changed for Janet Miller on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Geoffrey Grant on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Janet Miller on 7 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Geoffrey Grant on 7 January 2010 (2 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 February 2009 | Auditor's resignation (1 page) |
9 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
23 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
21 December 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
2 March 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
1 June 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
1 February 2006 | Return made up to 29/12/05; full list of members (3 pages) |
30 March 2005 | Accounts for a medium company made up to 31 May 2004 (14 pages) |
2 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2005 | Return made up to 29/12/04; full list of members
|
5 April 2004 | Accounts for a medium company made up to 31 May 2003 (14 pages) |
20 February 2004 | Return made up to 29/12/03; no change of members
|
30 January 2004 | Return made up to 29/12/02; full list of members
|
30 July 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Accounts for a medium company made up to 31 May 2002 (14 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: apex house 1 benwell road london N7 7AY (1 page) |
24 May 2002 | Return made up to 29/12/01; full list of members (8 pages) |
19 February 2002 | Accounts for a medium company made up to 31 May 2001 (14 pages) |
30 July 2001 | Ad 10/07/01--------- £ si 27211@1=27211 £ ic 36821/64032 (2 pages) |
7 July 2001 | Ad 20/06/01--------- £ si 750@1=750 £ ic 19141/19891 (1 page) |
7 July 2001 | Ad 20/06/01--------- £ si 18141@1=18141 £ ic 1000/19141 (1 page) |
7 July 2001 | Ad 20/06/01--------- £ si 16930@1=16930 £ ic 19891/36821 (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | £ nc 1000/100000 20/06/01 (1 page) |
2 July 2001 | New director appointed (2 pages) |
16 May 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
28 January 2001 | Return made up to 29/12/00; full list of members
|
9 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Memorandum and Articles of Association (7 pages) |
8 February 2000 | Ad 19/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Company name changed solinia LIMITED\certificate issued on 31/01/00 (2 pages) |
26 January 2000 | Particulars of mortgage/charge (4 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | Secretary resigned;director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
13 January 2000 | £ nc 100/1000 10/01/00 (1 page) |
13 January 2000 | Resolutions
|
29 December 1999 | Incorporation (18 pages) |