Creffield Road
London
Hertfordshire
W3 9PX
Secretary Name | Edgware Company Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 16 March 2010) |
Correspondence Address | Delavale House PO Box 585 Edgware Middlesex HA8 4DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Delavale House PO Box 585 Edgware Middlesex HA8 4DU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,565 |
Cash | £3,013 |
Current Liabilities | £50,298 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | Application to strike the company off the register (2 pages) |
24 November 2009 | Application to strike the company off the register (2 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from delavale house po box edgware middlesex HA8 4DU (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from delavale house po box edgware middlesex HA8 4DU (1 page) |
20 August 2009 | Director's change of particulars / livio negri / 20/08/2009 (1 page) |
20 August 2009 | Director's Change of Particulars / livio negri / 20/08/2009 / HouseName/Number was: 4, now: 26; Street was: townsend lane, now: ardross court; Area was: , now: creffield road; Post Town was: harpenden, now: london; Post Code was: AL5 2QE, now: W3 9PX (1 page) |
29 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 August 2008 | Return made up to 11/04/08; full list of members
|
4 August 2008 | Return made up to 11/04/08; full list of members
|
1 July 2008 | Partial exemption accounts made up to 30 April 2007 (11 pages) |
1 July 2008 | Partial exemption accounts made up to 30 April 2007 (11 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 4 townsend lane harpenden herts AL5 2QE (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 4 townsend lane harpenden herts AL5 2QE (1 page) |
5 June 2007 | Partial exemption accounts made up to 30 April 2006 (10 pages) |
5 June 2007 | Partial exemption accounts made up to 30 April 2006 (10 pages) |
5 June 2007 | Partial exemption accounts made up to 30 April 2005 (10 pages) |
5 June 2007 | Partial exemption accounts made up to 30 April 2005 (10 pages) |
21 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
10 January 2007 | Partial exemption accounts made up to 30 April 2004 (11 pages) |
10 January 2007 | Partial exemption accounts made up to 30 April 2004 (11 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: m dowling services LTD 13 ayr court monks drive london W3 0EA (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: m dowling services LTD 13 ayr court monks drive london W3 0EA (1 page) |
7 June 2006 | Return made up to 11/04/06; full list of members
|
7 June 2006 | Return made up to 11/04/06; full list of members (6 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: fifth floor, grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: fifth floor, grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
5 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 11/04/05; full list of members (6 pages) |
29 September 2004 | Partial exemption accounts made up to 30 April 2003 (10 pages) |
29 September 2004 | Partial exemption accounts made up to 30 April 2003 (10 pages) |
14 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
14 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
16 December 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
16 December 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
7 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
28 April 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
28 April 2003 | Accounts made up to 30 April 2002 (3 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
31 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
31 May 2002 | Return made up to 11/04/02; full list of members
|
12 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
12 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
4 December 2001 | Director's particulars changed (2 pages) |
4 December 2001 | Director's particulars changed (2 pages) |
26 September 2001 | Return made up to 11/04/01; full list of members (6 pages) |
26 September 2001 | Return made up to 11/04/01; full list of members (6 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
20 June 2001 | Memorandum and Articles of Association (12 pages) |
20 June 2001 | Memorandum and Articles of Association (12 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 June 2001 | Company name changed phitness marketing LIMITED\certificate issued on 18/06/01 (2 pages) |
18 June 2001 | Company name changed phitness marketing LIMITED\certificate issued on 18/06/01 (2 pages) |
11 April 2000 | Incorporation (19 pages) |
11 April 2000 | Incorporation (19 pages) |