London
N3 3NP
Secretary Name | Raymond Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Imperial Court Prince Albert Road London NW8 7PT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £52,003 |
Cash | £965 |
Current Liabilities | £284,028 |
Latest Accounts | 30 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
20 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved following liquidation (1 page) |
20 September 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
20 September 2016 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (7 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (7 pages) |
7 May 2015 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Brentmead House Britannia Road London N12 9RU on 7 May 2015 (3 pages) |
7 May 2015 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Brentmead House Britannia Road London N12 9RU on 7 May 2015 (3 pages) |
7 May 2015 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Brentmead House Britannia Road London N12 9RU on 7 May 2015 (3 pages) |
29 April 2015 | Resolutions
|
29 April 2015 | Statement of affairs with form 4.19 (5 pages) |
29 April 2015 | Statement of affairs with form 4.19 (5 pages) |
29 April 2015 | Appointment of a voluntary liquidator (1 page) |
29 April 2015 | Appointment of a voluntary liquidator (1 page) |
24 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
11 June 2013 | Satisfaction of charge 1 in full (4 pages) |
11 June 2013 | Satisfaction of charge 1 in full (4 pages) |
2 May 2013 | Director's details changed for Robert Lewis Lyons on 28 December 2012 (2 pages) |
2 May 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Director's details changed for Robert Lewis Lyons on 28 December 2012 (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Termination of appointment of Raymond Lyons as a secretary (1 page) |
11 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Termination of appointment of Raymond Lyons as a secretary (1 page) |
11 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Director's details changed for Robert Lewis Lyons on 1 April 2010 (3 pages) |
20 April 2010 | Director's details changed for Robert Lewis Lyons on 1 April 2010 (3 pages) |
20 April 2010 | Director's details changed for Robert Lewis Lyons on 1 April 2010 (3 pages) |
1 February 2010 | Registered office address changed from 201 Haverstock Hill London NW3 4QG on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 201 Haverstock Hill London NW3 4QG on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 201 Haverstock Hill London NW3 4QG on 1 February 2010 (1 page) |
9 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
31 October 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
31 October 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 June 2008 | Return made up to 08/02/08; no change of members (6 pages) |
18 June 2008 | Return made up to 08/02/08; no change of members (6 pages) |
26 February 2007 | Return made up to 08/02/07; full list of members
|
26 February 2007 | Return made up to 08/02/07; full list of members
|
20 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 24 fitzroy square london W1T 6EP (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 24 fitzroy square london W1T 6EP (1 page) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
14 April 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Return made up to 08/02/05; full list of members
|
18 February 2005 | Registered office changed on 18/02/05 from: 49 watford way london NW4 3JH (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 49 watford way london NW4 3JH (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Return made up to 08/02/05; full list of members
|
25 June 2004 | Return made up to 08/02/03; full list of members (5 pages) |
25 June 2004 | Return made up to 08/02/04; full list of members (5 pages) |
25 June 2004 | Return made up to 08/02/03; full list of members (5 pages) |
25 June 2004 | Return made up to 08/02/04; full list of members (5 pages) |
1 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
28 May 2004 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
28 May 2004 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2003 | Return made up to 08/02/02; full list of members (6 pages) |
7 August 2003 | Return made up to 08/02/02; full list of members (6 pages) |
22 July 2003 | Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2003 | Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: clement house 14-18 gresham street london EC2V 7JE (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: clement house 14-18 gresham street london EC2V 7JE (1 page) |
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
26 June 2001 | Return made up to 08/02/01; full list of members
|
26 June 2001 | Return made up to 08/02/01; full list of members
|
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
8 February 2000 | Incorporation (14 pages) |
8 February 2000 | Incorporation (14 pages) |