Woodford Green
Essex
IG8 8HD
Director Name | Mr David Simon Kreeger |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 1 Hampstead Close Bucknalls Drive Bricket Wood Hertfordshire AL2 3US |
Director Name | Clifford Michael O`Gorman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Belvedere Farm Cucumber Lane Essendon Hertfordshire AL9 6DJ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mrs Julia Shannon Kreeger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Carradine House 237 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
200 at £0.5 | Grant Kennedy Morgan 71.94% Ordinary A |
---|---|
21 at £0.5 | John Samuel Morgan 7.55% Ordinary B |
18 at £0.5 | Judith Sarah Morgan 6.47% Ordinary B |
39 at £0.5 | David Simon Kreeger 14.03% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£55,787 |
Cash | £3,639 |
Current Liabilities | £59,927 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Application to strike the company off the register (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
20 November 2014 | Registered office address changed from The Old School House Victoria Avenue London N3 1GG to Carradine House 237 Regents Park Road London N3 3LF on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from The Old School House Victoria Avenue London N3 1GG to Carradine House 237 Regents Park Road London N3 3LF on 20 November 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 May 2014 | Director's details changed for Mr Grant Kennedy Morgan on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Grant Kennedy Morgan on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Grant Kennedy Morgan on 1 January 2014 (2 pages) |
3 October 2013 | Termination of appointment of Julia Kreeger as a secretary (1 page) |
3 October 2013 | Termination of appointment of Julia Kreeger as a secretary (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Secretary's details changed for Mrs Julia Shannon Kreeger on 1 May 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Mrs Julia Shannon Kreeger on 1 May 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Mrs Julia Shannon Kreeger on 1 May 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Grant Kennedy Morgan on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Grant Kennedy Morgan on 25 April 2013 (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 May 2010 | Termination of appointment of Clifford O`Gorman as a director (1 page) |
17 May 2010 | Termination of appointment of Clifford O`Gorman as a director (1 page) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Registered office address changed from Old School House Victoria Avenue London N3 1GG on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Old School House Victoria Avenue London N3 1GG on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Old School House Victoria Avenue London N3 1GG on 5 March 2010 (1 page) |
19 January 2010 | Director's details changed for Clifford Michael O`Gorman on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Clifford Michael O`Gorman on 19 January 2010 (2 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
10 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
7 April 2008 | Director's change of particulars / grant morgan / 25/03/2008 (1 page) |
7 April 2008 | Director's change of particulars / grant morgan / 25/03/2008 (1 page) |
16 October 2007 | Return made up to 03/05/07; full list of members (3 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Return made up to 03/05/07; full list of members (3 pages) |
16 October 2007 | Director resigned (1 page) |
4 September 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
4 September 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
28 July 2006 | Return made up to 03/05/06; full list of members (3 pages) |
28 July 2006 | Return made up to 03/05/06; full list of members (3 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
24 February 2006 | Memorandum and Articles of Association (12 pages) |
24 February 2006 | Nc inc already adjusted 29/01/06 (1 page) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
24 February 2006 | Nc inc already adjusted 29/01/06 (1 page) |
24 February 2006 | Memorandum and Articles of Association (12 pages) |
4 August 2005 | Return made up to 03/05/05; full list of members (2 pages) |
4 August 2005 | Return made up to 03/05/05; full list of members (2 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
21 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
6 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
6 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
23 April 2004 | Return made up to 03/05/04; full list of members
|
23 April 2004 | Return made up to 03/05/04; full list of members
|
25 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
21 May 2003 | Return made up to 03/05/03; full list of members
|
21 May 2003 | Return made up to 03/05/03; full list of members
|
17 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
14 May 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
31 May 2001 | Return made up to 09/05/01; full list of members
|
31 May 2001 | Return made up to 09/05/01; full list of members
|
2 January 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
2 January 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
5 June 2000 | Ad 09/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2000 | Ad 09/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: burlington house 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Incorporation (12 pages) |
9 May 2000 | Incorporation (12 pages) |