Barnet
Hertfordshire
EN5 4NJ
Secretary Name | Mr Anthony Paul Leyens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2003(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marriott Road Barnet Hertfordshire EN5 4NJ |
Director Name | Mr Anthony Paul Leyens |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marriott Road Barnet Hertfordshire EN5 4NJ |
Secretary Name | Debra Helena Leyens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Travel |
Country of Residence | England |
Correspondence Address | 1 Marriott Road Barnet Hertfordshire EN5 4NJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Third Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
50 at £1 | Mrs Debra Helena Leyens 50.00% Ordinary A |
---|---|
30 at £1 | Mrs Debra Helena Leyens 30.00% Ordinary |
20 at £1 | Anthony Paul Leyens 20.00% Ordinary |
Year | 2014 |
---|---|
Cash | £2,927 |
Current Liabilities | £2,927 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 December 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
19 November 2015 | Registered office address changed from 3rd Floor 111 Charterhouse Street London EC1M 6AW to Third Floor 111 Charterhouse Street London EC1M 6AW on 19 November 2015 (1 page) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 March 2014 | Registered office address changed from 3Rd Floor 111 Charterhouse Strert London EC1M 6AW on 20 March 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Director's details changed for Debra Helena Leyens on 3 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Debra Helena Leyens on 3 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: angel place 191 fore street london N18 2UD (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: graham cohen & co LTD 16 south end croydon surrey CR0 1DN (1 page) |
9 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 May 2001 | Return made up to 03/04/01; full list of members
|
19 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
9 May 2000 | Resolutions
|
2 May 2000 | Ad 02/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 2000 | Memorandum and Articles of Association (15 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | New director appointed (2 pages) |
3 April 2000 | Incorporation (21 pages) |