Barnet
Hertfordshire
EN5 3DA
Secretary Name | Waruni Apsara Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Quinta Drive Barnet Hertfordshire EN5 3DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 | 06 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 95 Quinta Drive Barnet Hertfordshire EN5 3DA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | Application to strike the company off the register (3 pages) |
23 February 2010 | Application to strike the company off the register (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 December 2009 | Secretary's details changed for Waruni Apsara Morrison on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from 3 Colindeep Gardens London NW4 4RU on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Nicholas Carlos Morrison on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from 3 Colindeep Gardens London NW4 4RU on 23 December 2009 (1 page) |
23 December 2009 | Director's details changed for Nicholas Carlos Morrison on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Waruni Apsara Morrison on 23 December 2009 (1 page) |
17 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 06/07/07; full list of members (4 pages) |
21 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 06/07/07; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 July 2006 | Return made up to 06/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 06/07/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
29 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 August 2003 | Ad 02/07/02--------- £ si 1@1 (2 pages) |
1 August 2003 | Return made up to 06/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 06/07/03; full list of members (6 pages) |
1 August 2003 | Ad 02/07/02--------- £ si 1@1 (2 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
9 October 2001 | Ad 23/04/01--------- £ si 1@1 (2 pages) |
9 October 2001 | Return made up to 06/07/01; full list of members
|
9 October 2001 | Ad 23/04/01--------- £ si 1@1 (2 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | £ nc 1000/2000 20/04/01 (1 page) |
9 October 2001 | £ nc 1000/2000 20/04/01 (1 page) |
9 October 2001 | Return made up to 06/07/01; full list of members (6 pages) |
9 October 2001 | Resolutions
|
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 3 colindeep gardens london NW4 4RU (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 3 colindeep gardens london NW4 4RU (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: the annex 40 lovelace road surbiton surrey KT6 6ND (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: the annex 40 lovelace road surbiton surrey KT6 6ND (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
6 July 2000 | Incorporation (12 pages) |