London
N12 7BX
Secretary Name | Helen Willton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2000(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (closed 11 March 2015) |
Role | Business Woman |
Correspondence Address | 2 Rodmell Slope London N12 7BX |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 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 | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Marc Willton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £599 |
Cash | £10,019 |
Current Liabilities | £39,801 |
Latest Accounts | 30 April 2012 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
11 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2015 | Final Gazette dissolved following liquidation (1 page) |
11 March 2015 | Final Gazette dissolved following liquidation (1 page) |
11 December 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 December 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 November 2013 | Registered office address changed from 2 Rodmell Slope London N12 7BX Uk on 14 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from 2 Rodmell Slope London N12 7BX Uk on 14 November 2013 (2 pages) |
12 November 2013 | Statement of affairs with form 4.19 (6 pages) |
12 November 2013 | Appointment of a voluntary liquidator (1 page) |
12 November 2013 | Resolutions
|
12 November 2013 | Statement of affairs with form 4.19 (6 pages) |
12 November 2013 | Appointment of a voluntary liquidator (1 page) |
12 November 2013 | Resolutions
|
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders Statement of capital on 2013-01-07
|
27 January 2012 | Total exemption small company accounts made up to 29 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 29 April 2011 (5 pages) |
26 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 29 April 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 29 April 2010 (4 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Marc Willton on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Marc Willton on 31 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 April 2009 | Return made up to 30/10/08; full list of members (3 pages) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 2 rodmell slope london N12 7BX uk (1 page) |
29 April 2009 | Secretary's change of particulars / helen willton / 29/04/2009 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 38 mulberry gardens shenley radlett hertfordshire WD7 9LB (1 page) |
29 April 2009 | Director's change of particulars / marc willton / 29/04/2009 (1 page) |
29 April 2009 | Secretary's change of particulars / helen willton / 29/04/2009 (1 page) |
29 April 2009 | Return made up to 30/10/08; full list of members (3 pages) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 2 rodmell slope london N12 7BX uk (1 page) |
29 April 2009 | Secretary's change of particulars / helen willton / 29/04/2009 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 38 mulberry gardens shenley radlett hertfordshire WD7 9LB (1 page) |
29 April 2009 | Secretary's change of particulars / helen willton / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / marc willton / 29/04/2009 (1 page) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
29 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 December 2005 | Return made up to 30/10/05; full list of members (2 pages) |
28 December 2005 | Return made up to 30/10/05; full list of members (2 pages) |
3 February 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
3 February 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
14 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
14 December 2004 | Return made up to 30/10/04; full list of members (6 pages) |
28 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
28 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
26 November 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
26 November 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
24 January 2003 | Return made up to 30/10/02; full list of members
|
24 January 2003 | Return made up to 30/10/02; full list of members
|
18 October 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
18 October 2002 | Accounting reference date extended from 31/10/01 to 29/04/02 (1 page) |
18 October 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
18 October 2002 | Accounting reference date extended from 31/10/01 to 29/04/02 (1 page) |
23 January 2002 | Return made up to 30/10/01; full list of members
|
23 January 2002 | Return made up to 30/10/01; full list of members
|
15 October 2001 | Registered office changed on 15/10/01 from: 11 fielders way shenley radlett hertfordshire WD7 9EY (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 11 fielders way shenley radlett hertfordshire WD7 9EY (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
30 October 2000 | Incorporation (12 pages) |
30 October 2000 | Incorporation (12 pages) |