Stanmore
Middlesex
HA7 3EG
Secretary Name | Mrs Denise Linda Share |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(6 days after company formation) |
Appointment Duration | 16 years, 2 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Aylmer Drive Stanmore Middlesex HA7 3EG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Somers Baker Prince Kurz Premier House 45 Ealing Road Wembley HA0 4BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
4 at £1 | Denise Linda Share 57.14% Ordinary A |
---|---|
1 at £1 | Ivor David Share 14.29% Ordinary F |
1 at £1 | Jonathan Howard Share 14.29% Ordinary G |
1 at £1 | Leigh James Share 14.29% Ordinary H |
Year | 2014 |
---|---|
Net Worth | £125,734 |
Cash | £157,254 |
Current Liabilities | £24,154 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 August 2004 | Delivered on: 13 August 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or digilink to the chargee on any account whatsoever. Particulars: Ground floor, l/h property k/a 169 st albans road, watford, hertfordshire. Outstanding |
---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2017 | Application to strike the company off the register (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 January 2015 | Director's details changed for Mr Ivor David Share on 12 January 2014 (2 pages) |
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 March 2009 | Return made up to 11/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 March 2008 | Return made up to 11/01/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 February 2007 | Return made up to 11/01/07; full list of members (8 pages) |
19 January 2006 | Return made up to 11/01/06; full list of members (8 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Return made up to 11/01/04; full list of members
|
16 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
15 January 2003 | Return made up to 11/01/03; full list of members
|
19 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
31 January 2002 | Return made up to 11/01/02; full list of members
|
21 March 2001 | Ad 17/01/01--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
21 March 2001 | Ad 17/01/01--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
1 February 2001 | Nc inc already adjusted 17/01/01 (1 page) |
1 February 2001 | Resolutions
|
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 120 east road london N1 6AA (1 page) |
11 January 2001 | Incorporation (15 pages) |