London
N11 3EN
Director Name | Mr Mark Daniel Sexton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Parkhurst Road London N11 3EN |
Secretary Name | Catherine Dunne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Parkhurst Road London N11 3EN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 9 Parkhurst Road London N11 3EN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
70 at £1 | Mark Daniel Sexton 70.00% Ordinary |
---|---|
30 at £1 | Catherine Dunne 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£211 |
Cash | £186 |
Current Liabilities | £397 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 November 2023 | Application to strike the company off the register (3 pages) |
20 October 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
24 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
18 November 2022 | Registered office address changed from 112 Ferme Park Road Crouch End London N8 9SD England to 9 Parkhurst Road London N11 3EN on 18 November 2022 (1 page) |
28 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
22 February 2021 | Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to 112 Ferme Park Road Crouch End London N8 9SD on 22 February 2021 (1 page) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 May 2019 | Registered office address changed from 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 13 May 2019 (1 page) |
6 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 March 2011 | Director's details changed for Mark Daniel Sexton on 1 October 2009 (2 pages) |
16 March 2011 | Director's details changed for Catherine Dunne on 1 October 2009 (2 pages) |
16 March 2011 | Secretary's details changed for Catherine Dunne on 1 October 2009 (1 page) |
16 March 2011 | Director's details changed for Mark Daniel Sexton on 1 October 2009 (2 pages) |
16 March 2011 | Director's details changed for Catherine Dunne on 1 October 2009 (2 pages) |
16 March 2011 | Secretary's details changed for Catherine Dunne on 1 October 2009 (1 page) |
16 March 2011 | Secretary's details changed for Catherine Dunne on 1 October 2009 (1 page) |
16 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Catherine Dunne on 1 October 2009 (2 pages) |
16 March 2011 | Director's details changed for Mark Daniel Sexton on 1 October 2009 (2 pages) |
16 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 March 2010 | Director's details changed for Mark Daniel Sexton on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Catherine Dunne on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Catherine Dunne on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mark Daniel Sexton on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Catherine Dunne on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mark Daniel Sexton on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 March 2007 | Return made up to 22/02/07; full list of members
|
23 March 2007 | Return made up to 22/02/07; full list of members
|
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
26 May 2004 | Return made up to 06/03/04; full list of members (7 pages) |
26 May 2004 | Return made up to 06/03/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Ad 06/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Ad 06/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
6 March 2000 | Incorporation (17 pages) |
6 March 2000 | Incorporation (17 pages) |