Barnet
Hertfordshire
EN5 2AD
Secretary Name | Anita Chahal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 07 December 2018) |
Role | Company Director |
Correspondence Address | 82 Barnet Gate Lane Barnet Hertfordshire EN5 2AD |
Director Name | Deborah Braund |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Ugandian |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | 25 Princes Avenue London Essex IG8 0LL |
Secretary Name | Martin Braund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Princes Avenue London Essex IG8 0LL |
Director Name | Harvinder Deo |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 24 April 2003) |
Role | Businessman |
Correspondence Address | 62 Denmore Gardens Wolverhampton West Midlands WV1 2BW |
Secretary Name | Harjinder Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 24 April 2003) |
Role | Businessman |
Correspondence Address | 196 Presswood Road Wenesfield Wolverhampton West Midlands WV11 1RG |
Director Name | Ashok Chahal |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 July 2005) |
Role | Businessman |
Correspondence Address | 60 Galley Lane Barnet Hertfordshire EN5 4AL |
Secretary Name | Ajay Chahal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2005) |
Role | Secretary |
Correspondence Address | 60 Galley Lane Barnet Hertfordshire EN5 4AL |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | -£41,040 |
Current Liabilities | £52,937 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 December 2016 | Liquidators' statement of receipts and payments to 17 October 2016 (10 pages) |
---|---|
2 February 2016 | Liquidators statement of receipts and payments to 17 October 2015 (7 pages) |
2 February 2016 | Liquidators' statement of receipts and payments to 17 October 2015 (7 pages) |
6 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 November 2015 (1 page) |
15 December 2014 | Liquidators' statement of receipts and payments to 17 October 2014 (9 pages) |
15 December 2014 | Liquidators statement of receipts and payments to 17 October 2014 (9 pages) |
9 December 2013 | Liquidators statement of receipts and payments to 17 October 2013 (12 pages) |
9 December 2013 | Liquidators' statement of receipts and payments to 17 October 2013 (12 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Appointment of a voluntary liquidator (1 page) |
24 October 2012 | Statement of affairs with form 4.19 (6 pages) |
16 October 2012 | Registered office address changed from Northway House 1379 High Raod Whetstone London N20 9LP on 16 October 2012 (2 pages) |
16 November 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2010 | Compulsory strike-off action has been suspended (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Director's change of particulars / ajay chahal / 01/01/2009 (1 page) |
11 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
11 February 2009 | Secretary's change of particulars / anita chahal / 01/01/2009 (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2008 | Return made up to 17/01/08; full list of members (3 pages) |
7 August 2008 | Secretary's change of particulars / anita chahal / 01/06/2008 (1 page) |
7 August 2008 | Director's change of particulars / ajay chahal / 01/06/2008 (1 page) |
26 June 2007 | Return made up to 17/01/07; full list of members (2 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: devonshire house manor way borehamwood hertfordshire WD6 1QQ (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 March 2006 | Return made up to 17/01/06; full list of members (6 pages) |
28 October 2005 | Amended accounts made up to 31 January 2005 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: clarendon house shenley road borehamwood hertfordshire WD6 1AG (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
11 April 2005 | Return made up to 17/01/05; full list of members (6 pages) |
21 May 2004 | Return made up to 17/01/04; full list of members (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 62 denmore gardens heathtown wolverhampton WV1 2BW (1 page) |
9 October 2003 | Return made up to 17/01/03; full list of members (6 pages) |
26 August 2003 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 25 princes avenue woodford green essex london essex IG8 0LL (1 page) |
26 February 2003 | New secretary appointed (1 page) |
26 February 2003 | New director appointed (1 page) |
9 March 2002 | Return made up to 17/01/02; full list of members (6 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Incorporation (13 pages) |