70-78 West Hendon Broadway
London
NW9 7BT
Secretary Name | David Newcombe Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Jasmine Cottage Broadhempston Totnes Devon TQ9 6BD |
Secretary Name | Rachel Cocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 May 2009) |
Role | Company Director |
Correspondence Address | Sunnyside Sunnyside Wymondham Road Ashwellthorpe Norwich NR16 1HE |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
2 at £1 | Haydon Cocker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,780 |
Cash | £1 |
Current Liabilities | £10,284 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2015 | Compulsory strike-off action has been suspended (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2014 | Compulsory strike-off action has been suspended (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2013 | Termination of appointment of Haydon Cocker as a director (1 page) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for Mr Haydon William Robert Cocker on 18 June 2011 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Haydon William Robert Cocker on 6 February 2010 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 June 2009 | Appointment terminated secretary rachel cocker (1 page) |
18 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
18 March 2009 | Director's change of particulars / haydon cocker / 01/01/2009 (1 page) |
18 March 2009 | Secretary's change of particulars / rachel cocker / 01/01/2009 (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from shenkers, hanover house 385 edgware road london NW2 6BA (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: shenker & co hanover house 385 edgware road london NW2 6BA (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 July 2005 | Return made up to 07/02/05; full list of members (2 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
18 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 April 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
26 February 2002 | Return made up to 07/02/02; full list of members
|
26 February 2002 | Secretary's particulars changed (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: suite 2 1ST floor 54-58 high street edgware middlesex HA8 7EJ (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: roman house 296 golders green road london NW11 9PT (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
7 February 2001 | Incorporation (13 pages) |