Finchley
London
N3 2LT
Director Name | Mrs Sandra Wagner |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2018(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Mr Ronald Alan Wagner |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 21 years (resigned 26 May 2021) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£740 |
Cash | £2,055 |
Current Liabilities | £9,188 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
6 March 2003 | Delivered on: 12 March 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2021 | Application to strike the company off the register (1 page) |
9 August 2021 | Termination of appointment of Ronald Alan Wagner as a director on 26 May 2021 (1 page) |
9 August 2021 | Cessation of Ronald Alan Wagner as a person with significant control on 26 May 2021 (1 page) |
22 February 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 31 January 2020 with updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
3 June 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
18 July 2018 | Appointment of Mrs Sandra Wagner as a director on 9 July 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
21 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
21 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
18 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
18 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
14 January 2016 | Micro company accounts made up to 30 April 2015 (7 pages) |
14 January 2016 | Micro company accounts made up to 30 April 2015 (7 pages) |
21 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 December 2014 | Micro company accounts made up to 30 April 2014 (7 pages) |
19 December 2014 | Micro company accounts made up to 30 April 2014 (7 pages) |
15 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
3 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
15 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Director's details changed for Ronald Alan Wagner on 10 April 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Sandra Wagner on 10 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Ronald Alan Wagner on 10 April 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Sandra Wagner on 10 April 2012 (2 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
10 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 4 bellevue mews bellevue road london N11 3HF (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 4 bellevue mews bellevue road london N11 3HF (1 page) |
23 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Secretary's particulars changed (1 page) |
28 November 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
28 November 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
30 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
30 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
21 December 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
21 December 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
13 April 2005 | Return made up to 10/04/05; full list of members
|
13 April 2005 | Return made up to 10/04/05; full list of members
|
9 December 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
9 December 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (5 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (5 pages) |
18 November 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
18 November 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
25 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
25 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
16 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
30 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
12 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
12 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
14 April 2001 | Return made up to 10/04/01; full list of members
|
14 April 2001 | Return made up to 10/04/01; full list of members
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Ad 03/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Ad 03/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 4 bellevue mews london N11 3HF (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 4 bellevue mews london N11 3HF (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Incorporation (12 pages) |
10 April 2000 | Incorporation (12 pages) |