London
N11 1JX
Secretary Name | Jade Emily McCarthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Spencer Road New Sothgate London N11 1JX |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 January 2010 | Final Gazette dissolved following liquidation (1 page) |
1 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2009 | Liquidators' statement of receipts and payments to 11 June 2009 (5 pages) |
26 June 2009 | Liquidators statement of receipts and payments to 11 June 2009 (5 pages) |
16 January 2009 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
16 January 2009 | Liquidators' statement of receipts and payments to 11 December 2008 (5 pages) |
4 July 2008 | Liquidators' statement of receipts and payments to 11 December 2008 (5 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
10 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
26 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2005 | Statement of affairs (7 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Appointment of a voluntary liquidator (1 page) |
15 December 2005 | Resolutions
|
15 December 2005 | Statement of affairs (7 pages) |
15 December 2005 | Appointment of a voluntary liquidator (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: five ways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Return made up to 29/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 29/01/05; full list of members (6 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
4 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
8 January 2004 | Particulars of mortgage/charge (4 pages) |
8 January 2004 | Particulars of mortgage/charge (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
9 July 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 July 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 January 2003 | Return made up to 29/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 29/01/03; full list of members (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
14 February 2001 | Director resigned (1 page) |