North Finchley
London
N12 0BT
Director Name | Mr Malcolm Stuart Bell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2009(9 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galla House 695 High Road North Finchley London N12 0BT |
Director Name | Malcolm Stuart Bell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 The Avenue Middlesbrough Cleveland TS5 6PD |
Director Name | Stuart Bell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 The Avenue Middlesbrough Cleveland TS5 6PD |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Registered Address | Galla House 695 High Road North Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Stuart Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,692 |
Current Liabilities | £17,696 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
16 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Director's details changed for Mr Malcolm Stuart Bell on 14 April 2012 (2 pages) |
14 April 2012 | Termination of appointment of Dlc Company Services Limited as a secretary on 14 April 2012 (1 page) |
14 April 2012 | Director's details changed for Mr Malcolm Stuart Bell on 14 April 2012 (2 pages) |
14 April 2012 | Director's details changed for Lady Margaret Bell on 14 April 2012 (2 pages) |
14 April 2012 | Termination of appointment of Dlc Company Services Limited as a secretary (1 page) |
14 April 2012 | Director's details changed for Lady Margaret Bell on 14 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 3 April 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
30 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Malcolm Stuart Bell on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Malcolm Stuart Bell on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Malcolm Stuart Bell on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 June 2009 | Director appointed malcolm stuart bell (1 page) |
26 June 2009 | Director appointed malcolm stuart bell (1 page) |
2 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
1 April 2009 | Appointment Terminated Director stuart bell (1 page) |
1 April 2009 | Appointment terminated director stuart bell (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 March 2006 | Return made up to 10/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 10/03/06; full list of members
|
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 May 2005 | Return made up to 10/03/05; full list of members (7 pages) |
17 May 2005 | Return made up to 10/03/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 1 old burlington street london W1S 3NL (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 1 old burlington street london W1S 3NL (1 page) |
1 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 10/03/02; full list of members
|
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
26 March 2001 | Return made up to 10/03/01; full list of members (7 pages) |
26 March 2001 | Return made up to 10/03/01; full list of members (7 pages) |
14 June 2000 | Particulars of mortgage/charge (7 pages) |
14 June 2000 | Particulars of mortgage/charge (7 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
10 March 2000 | Incorporation (21 pages) |
10 March 2000 | Incorporation (21 pages) |