Whetstone
London
N20 0YZ
Director Name | Mr Keith Roy Smith |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2014(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2004(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 24 September 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Secretary Name | Mr Keith James Austin |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Orchard House 41 New Road Tylers Green High Wycombe Buckinghamshire HP10 8DN |
Director Name | Lee David Burrows |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2002) |
Role | HR Manager |
Correspondence Address | The Coach House Tithe Farm Saint Albans Road Codicote Hertfordshire SG4 8UT |
Director Name | Michael John Ellis |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Little Trodgers Honor End Lane, Prestwood Buckinghamshire HP16 9HG |
Director Name | Ms Linda Gail Gregory |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 48 Murchison Avenue Bexley Kent DA5 3LJ |
Director Name | Mr Alan Leslie Jarvis |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 November 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mrs Elizabeth Mary Dorothy Taylor |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 April 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gwithian 6 Chamberlain Avenue Corringham Stanford Le Hope Essex SS17 7NX |
Secretary Name | Mr John Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Moffats Lane Brookmans Park Hertfordshire AL9 7RP |
Secretary Name | Mr Keith James Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Orchard House 41 New Road Tylers Green High Wycombe Buckinghamshire HP10 8DN |
Director Name | Mr Andrew Stuart Piper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 April 2011) |
Role | Group Compensation And Benefit |
Country of Residence | England |
Correspondence Address | 110 Harpenden Road Wanstead London E12 5HN |
Secretary Name | Mr Nicholas Leigh Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ |
Director Name | Mr Brian Lambert |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 March 2014) |
Role | Treasury Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wrayfield Avenue Reigate Surrey RH2 0NF |
Director Name | Mr Paul Martin Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(13 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 15 August 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Tibbett & Britten Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | Ross House 1 Shirley Road Enfield Middlesex EN2 6SB |
Director Name | EXEL Nominee No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2011) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2011(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 2014) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AW |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Joint Retail Logistics Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
24 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
24 June 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
13 October 2014 | Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 13 October 2014 (1 page) |
10 October 2014 | Declaration of solvency (3 pages) |
10 October 2014 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
10 October 2014 | Declaration of solvency (3 pages) |
10 October 2014 | Appointment of a voluntary liquidator (1 page) |
10 October 2014 | Resolutions
|
10 October 2014 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
10 October 2014 | Appointment of a voluntary liquidator (1 page) |
18 August 2014 | Appointment of Mr Keith Roy Smith as a director on 15 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Keith Roy Smith as a director on 15 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Paul Martin Taylor as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Paul Martin Taylor as a director on 15 August 2014 (1 page) |
5 August 2014 | Director's details changed for Mrs Jane Li on 25 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Mrs Jane Li on 25 July 2014 (2 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
14 March 2014 | Appointment of Mr Paul Martin Taylor as a director (2 pages) |
14 March 2014 | Termination of appointment of Brian Lambert as a director (1 page) |
14 March 2014 | Termination of appointment of Brian Lambert as a director (1 page) |
14 March 2014 | Termination of appointment of Exel Secretarial Services Limited as a director (1 page) |
14 March 2014 | Termination of appointment of Exel Secretarial Services Limited as a director (1 page) |
14 March 2014 | Appointment of Mr Paul Martin Taylor as a director (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 February 2013 | Director's details changed for Ms Jane Sargeant on 1 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Ms Jane Sargeant on 1 February 2013 (2 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 September 2011 | Termination of appointment of Exel Nominee No 2 Limited as a director (1 page) |
8 September 2011 | Appointment of Exel Secretarial Services Limited as a director (2 pages) |
8 September 2011 | Termination of appointment of Exel Nominee No 2 Limited as a director (1 page) |
8 September 2011 | Appointment of Exel Secretarial Services Limited as a director (2 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Appointment of Ms Jane Sargeant as a director (2 pages) |
13 April 2011 | Appointment of Ms Jane Sargeant as a director (2 pages) |
13 April 2011 | Termination of appointment of Andrew Piper as a director (1 page) |
13 April 2011 | Termination of appointment of Elizabeth Taylor as a director (1 page) |
13 April 2011 | Termination of appointment of Elizabeth Taylor as a director (1 page) |
13 April 2011 | Termination of appointment of Andrew Piper as a director (1 page) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 November 2010 | Termination of appointment of Linda Gregory as a director (1 page) |
26 November 2010 | Termination of appointment of Linda Gregory as a director (1 page) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Mrs Elizabeth Mary Dorothy Taylor on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Linda Gail Gregory on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Linda Gail Gregory on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Exel Nominee No 2 Limited on 31 May 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Exel Secretarial Services Limited on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Exel Nominee No 2 Limited on 31 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Mrs Elizabeth Mary Dorothy Taylor on 31 May 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Exel Secretarial Services Limited on 31 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 October 2009 | Appointment of Mr Brian Lambert as a director (2 pages) |
13 October 2009 | Appointment of Mr Brian Lambert as a director (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 June 2008 | Resolutions
|
27 June 2008 | Resolutions
|
19 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
1 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 27/11/06; full list of members (3 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
16 December 2005 | Return made up to 27/11/05; full list of members (8 pages) |
16 December 2005 | Return made up to 27/11/05; full list of members (8 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
23 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
23 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New director appointed (4 pages) |
1 November 2004 | New director appointed (4 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: centennial park elstree hertfordshire WD6 3TL (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: centennial park elstree hertfordshire WD6 3TL (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 January 2004 | Return made up to 27/11/03; no change of members (6 pages) |
21 January 2004 | Return made up to 27/11/03; no change of members (6 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 August 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
23 December 2002 | Return made up to 27/11/02; full list of members
|
23 December 2002 | Return made up to 27/11/02; full list of members
|
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: ross house 1 shirley road enfield middlesex EN2 6SB (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: ross house 1 shirley road enfield middlesex EN2 6SB (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
6 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
27 November 2000 | Incorporation (18 pages) |
27 November 2000 | Incorporation (18 pages) |