Woodside Park
N12 7ER
Director Name | Christopher John George Cole |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Deanwood House Stockcross Newbury Berkshire RG20 8JP |
Director Name | Mr Geoffrey Stephen Wheeler |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Oakroyd Avenue Potters Bar Hertfordshire EN6 2EN |
Secretary Name | Dominic Seamus Patrick Halpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Lascelles Gardens Ashingdon Rochford Essex SS4 3BP |
Director Name | Dominic Seamus Patrick Halpin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2003) |
Role | General Manager |
Correspondence Address | 11a Lascelles Gardens Ashingdon Rochford Essex SS4 3BP |
Secretary Name | Mr Geoffrey Stephen Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Oakroyd Avenue Potters Bar Hertfordshire EN6 2EN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 23 Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Year | 2014 |
---|---|
Net Worth | £9,131 |
Cash | £242 |
Current Liabilities | £1,600 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2012 | Termination of appointment of Geoffrey Stephen Wheeler as a secretary on 28 May 2012 (2 pages) |
9 July 2012 | Termination of appointment of Geoffrey Wheeler as a secretary (2 pages) |
14 June 2012 | Termination of appointment of Geoffrey Wheeler as a director (2 pages) |
14 June 2012 | Termination of appointment of Geoffrey Stephen Wheeler as a director on 28 May 2012 (2 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
23 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from GB house 911 green lanes london N21 2QP (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from GB house 911 green lanes london N21 2QP (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
8 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 09/02/07; full list of members
|
6 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 April 2006 | Return made up to 09/02/06; full list of members (5 pages) |
18 April 2006 | Return made up to 09/02/06; full list of members (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 March 2005 | Return made up to 09/02/05; full list of members
|
14 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 09/02/04; full list of members (8 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 February 2003 | Return made up to 09/02/03; full list of members (9 pages) |
25 February 2003 | Return made up to 09/02/03; full list of members (9 pages) |
8 July 2002 | Accounts made up to 30 June 2001 (5 pages) |
8 July 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
20 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
20 February 2002 | Return made up to 09/02/02; full list of members (8 pages) |
7 July 2001 | Return made up to 09/02/01; full list of members (7 pages) |
7 July 2001 | Return made up to 09/02/01; full list of members (7 pages) |
12 June 2001 | Ad 20/03/01--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
12 June 2001 | Ad 20/03/01--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
14 February 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
14 February 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 2 mountview court 310 friern barnet lane london N20 0YZ (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 2 mountview court 310 friern barnet lane london N20 0YZ (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: 2 mountview court 310 friern barner lane london N20 0YZ (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: 2 mountview court 310 friern barner lane london N20 0YZ (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
9 February 2000 | Incorporation (15 pages) |