310 Friern Barnet Lane
London
N20 0YZ
Secretary Name | Adele Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 week, 6 days after company formation) |
Appointment Duration | 9 years (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 2 Lakenheath Southgate London N14 4RN |
Director Name | Jeanette Lewis |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2003) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oakington Court 38 The Ridgeway Enfield Middlesex EN2 8QJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,394 |
Cash | £648 |
Current Liabilities | £18,481 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | Application to strike the company off the register (3 pages) |
25 May 2010 | Application to strike the company off the register (3 pages) |
22 March 2010 | Director's details changed for Adrian Barry Lewis on 10 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Director's details changed for Adrian Barry Lewis on 10 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Adrian Barry Lewis on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Adrian Barry Lewis on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Adrian Barry Lewis on 2 March 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
25 March 2009 | Director's Change of Particulars / adrian lewis / 01/01/2009 / HouseName/Number was: , now: 792; Street was: 2 lakenheath, now: sterling chase drive; Area was: southgate, now: ; Post Town was: london, now: port orange; Region was: , now: florida; Post Code was: N14 4RN, now: ; Country was: , now: usa (1 page) |
25 March 2009 | Appointment terminated secretary adele lewis (1 page) |
25 March 2009 | Appointment Terminated Secretary adele lewis (1 page) |
25 March 2009 | Director's change of particulars / adrian lewis / 01/01/2009 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
27 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 1ST floor 105-111 euston street london NW1 2EW (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 1ST floor 105-111 euston street london NW1 2EW (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 3 chase side southgate london N14 5BP (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 3 chase side southgate london N14 5BP (1 page) |
19 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
4 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Return made up to 10/02/05; full list of members (2 pages) |
28 April 2005 | Return made up to 10/02/05; full list of members (2 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 100 chase side london N14 5PH (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 100 chase side london N14 5PH (1 page) |
8 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
8 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
27 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 10/02/02; full list of members
|
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 November 2001 | Resolutions
|
15 November 2001 | Resolutions
|
15 November 2001 | Resolutions
|
15 November 2001 | Resolutions
|
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
29 March 2001 | Ad 01/09/00--------- £ si 99@1 (2 pages) |
29 March 2001 | Ad 01/09/00--------- £ si 99@1 (2 pages) |
20 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
30 May 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
10 February 2000 | Incorporation (7 pages) |