Buckden
St. Neots
Cambridgeshire
PE19 5TF
Director Name | Mr Matthew Stanley Gill |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years (resigned 25 March 2013) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Lane Kimpton Hitchin Hertfordshire SG4 8RP |
Secretary Name | Mr Matthew Stanley Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years (resigned 25 March 2013) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Church Lane Kimpton Hitchin Hertfordshire SG4 8RP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1341 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Michael Parkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,013 |
Cash | £4,964 |
Current Liabilities | £57,844 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2015 | Application to strike the company off the register (3 pages) |
8 January 2015 | Application to strike the company off the register (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
30 August 2013 | Director's details changed for Mr Michael Parkin on 23 August 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Michael Parkin on 23 August 2013 (2 pages) |
26 March 2013 | Termination of appointment of Matthew Stanley Gill as a secretary on 25 March 2013 (1 page) |
26 March 2013 | Termination of appointment of Matthew Stanley Gill as a director on 25 March 2013 (1 page) |
26 March 2013 | Termination of appointment of Matthew Stanley Gill as a director on 25 March 2013 (1 page) |
26 March 2013 | Termination of appointment of Matthew Stanley Gill as a secretary on 25 March 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Registered office address changed from 1341 High Road London N20 9HR United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 1341 High Road London N20 9HR United Kingdom on 19 December 2012 (1 page) |
9 October 2012 | Registered office address changed from 1341 High Road London N20 9HR United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 1341 High Road London N20 9HR United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 1341 High Road London N20 9HR United Kingdom on 9 October 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 January 2011 | Director's details changed for Mr Matthew Stanley Gill on 31 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Secretary's details changed for Mr Matthew Stanley Gill on 31 December 2010 (2 pages) |
13 January 2011 | Secretary's details changed for Mr Matthew Stanley Gill on 31 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Mr Matthew Stanley Gill on 31 December 2010 (2 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Matthew Stanley Gill on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Michael Parkin on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Matthew Stanley Gill on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Michael Parkin on 31 December 2009 (2 pages) |
28 January 2010 | Accounts made up to 30 April 2009 (2 pages) |
28 January 2010 | Accounts made up to 30 April 2009 (2 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 28 fulton road wembley middlesex HA9 0TF (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 28 fulton road wembley middlesex HA9 0TF (1 page) |
7 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
7 November 2008 | Accounts made up to 30 April 2008 (2 pages) |
7 November 2008 | Accounts made up to 30 April 2008 (2 pages) |
29 February 2008 | Accounts made up to 30 April 2007 (2 pages) |
29 February 2008 | Accounts made up to 30 April 2007 (2 pages) |
18 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
26 October 2006 | Accounts made up to 30 April 2006 (3 pages) |
26 October 2006 | Accounts made up to 30 April 2006 (3 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
14 October 2005 | Accounts made up to 30 April 2005 (3 pages) |
14 October 2005 | Accounts made up to 30 April 2005 (3 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
3 September 2004 | Accounts made up to 30 April 2004 (3 pages) |
3 September 2004 | Accounts made up to 30 April 2004 (3 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
26 November 2003 | Accounts made up to 30 April 2003 (3 pages) |
26 November 2003 | Accounts made up to 30 April 2003 (3 pages) |
14 March 2003 | Return made up to 28/02/03; full list of members
|
14 March 2003 | Return made up to 28/02/03; full list of members
|
16 September 2002 | Accounts made up to 30 April 2002 (2 pages) |
16 September 2002 | Accounts made up to 30 April 2002 (2 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
10 December 2001 | Accounts made up to 30 April 2001 (2 pages) |
10 December 2001 | Accounts made up to 30 April 2001 (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 66 wigmore street london W1U 2HQ (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 66 wigmore street london W1U 2HQ (1 page) |
2 March 2001 | Return made up to 28/02/01; full list of members
|
2 March 2001 | Return made up to 28/02/01; full list of members
|
26 May 2000 | Ad 02/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
26 May 2000 | Ad 02/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New secretary appointed;new director appointed (2 pages) |
3 April 2000 | New secretary appointed;new director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 120 east road london N1 6AA (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 120 east road london N1 6AA (1 page) |
22 March 2000 | Company name changed quickridge LIMITED\certificate issued on 23/03/00 (2 pages) |
22 March 2000 | Company name changed quickridge LIMITED\certificate issued on 23/03/00 (2 pages) |
29 February 2000 | Incorporation (15 pages) |
29 February 2000 | Incorporation (15 pages) |