Stonecroft Close Barnet Road
Barnet
Hertfordshire
EN5 3HA
Secretary Name | Mrs Julie Ann Morrissey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 25 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Cottage Barnet Road Barnet Hertfordshire EN5 3HA |
Director Name | Mr Mark Lander |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Compton Close London NW11 8SX |
Director Name | Bernard Patrick O Doherty |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2002(1 year after company formation) |
Appointment Duration | 6 years (resigned 14 March 2008) |
Role | Civil Servant |
Correspondence Address | Fiboard House 5 Oakleigh Gardens London N20 9AB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Fiboard House 5 Oakleigh Gardens Whetstone London N20 9AB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2010 | Application to strike the company off the register (1 page) |
1 February 2010 | Application to strike the company off the register (1 page) |
9 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 March 2008 | Appointment Terminated Director bernard o doherty (1 page) |
17 March 2008 | Appointment terminated director bernard o doherty (1 page) |
10 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2005 | Return made up to 07/02/05; full list of members (3 pages) |
6 April 2005 | Return made up to 07/02/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 April 2004 | Return made up to 07/02/04; full list of members (7 pages) |
5 April 2004 | Return made up to 07/02/04; full list of members (7 pages) |
4 March 2003 | Return made up to 07/02/03; full list of members (8 pages) |
4 March 2003 | Return made up to 07/02/03; full list of members
|
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 September 2002 | Accounts made up to 31 March 2002 (5 pages) |
31 May 2002 | Ad 15/02/02--------- £ si 15@1=15 £ ic 95/110 (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Ad 15/02/02--------- £ si 15@1=15 £ ic 95/110 (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
7 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
7 February 2002 | Return made up to 07/02/02; full list of members
|
11 June 2001 | Nc inc already adjusted 02/04/01 (1 page) |
11 June 2001 | Resolutions
|
11 June 2001 | Nc inc already adjusted 02/04/01 (1 page) |
11 June 2001 | Ad 02/04/01--------- £ si 95@1=95 £ ic 2/97 (2 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Ad 02/04/01--------- £ si 95@1=95 £ ic 2/97 (2 pages) |
11 June 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
11 June 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
8 June 2001 | New director appointed (3 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
7 February 2001 | Incorporation (12 pages) |