London
N12 9RU
Director Name | Mr Sean O'Halloran |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2000(3 days after company formation) |
Appointment Duration | 14 years, 3 months (closed 04 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Secretary Name | Mr Paul Nunneley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2000(3 days after company formation) |
Appointment Duration | 14 years, 3 months (closed 04 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Marion Forkin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Vicars Close London E9 7HT |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Paul Nunneley 25.00% Ordinary A |
---|---|
50 at £1 | Paul Nunneley 25.00% Ordinary B |
50 at £1 | Sean O'halloran 25.00% Ordinary A |
50 at £1 | Sean O'halloran 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,396 |
Cash | £30,721 |
Current Liabilities | £114,938 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 July 2013 | Registered office address changed from 2nd Floor Brentmead House Britannia Road London N12 9RU England on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 2nd Floor Brentmead House Britannia Road London N12 9RU England on 2 July 2013 (2 pages) |
1 July 2013 | Appointment of a voluntary liquidator (2 pages) |
1 July 2013 | Statement of affairs with form 4.19 (5 pages) |
1 July 2013 | Resolutions
|
10 June 2013 | Registered office address changed from Upper Street Accounts Ltd 3 Tolpuddle Street London N1 0XT on 10 June 2013 (1 page) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Director's details changed for Paul Nunneley on 19 January 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Mr Paul Nunneley on 19 January 2011 (1 page) |
1 December 2010 | Director's details changed for Mr Sean O'halloran on 29 November 2010 (2 pages) |
11 October 2010 | Termination of appointment of Marian Forkin as a director (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 April 2010 | Director's details changed for Sean O'halloran on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Sean O'halloran on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Marian Forkin on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Marian Forkin on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Paul Nunneley on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Sean O'halloran on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Paul Nunneley on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Sean O'halloran on 8 April 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 February 2008 | Return made up to 19/01/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 February 2007 | Return made up to 19/01/07; full list of members
|
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members
|
10 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 November 2005 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 19/01/05; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 September 2004 | Return made up to 19/01/04; full list of members (7 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 July 2003 | New director appointed (2 pages) |
19 February 2003 | Return made up to 19/01/03; full list of members
|
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
6 August 2002 | Return made up to 08/08/02; full list of members
|
6 August 2002 | Ad 19/01/01--------- £ si 100@1 (2 pages) |
8 October 2001 | Return made up to 08/08/01; full list of members (6 pages) |
12 January 2001 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
11 January 2001 | Company name changed hoopster LIMITED\certificate issued on 11/01/01 (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
23 August 2000 | Memorandum and Articles of Association (4 pages) |
18 August 2000 | Company name changed premier commercial (great britai n) LIMITED\certificate issued on 21/08/00 (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page) |
17 August 2000 | Director resigned (1 page) |
8 August 2000 | Incorporation (10 pages) |