Edgware
HA8 9RL
Secretary Name | Mr David Laurence Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Northolm Edgware HA8 9RL |
Director Name | Mr Robert Muller |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 16 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Keble Court Gateshead Road Borehamwood Hertfordshire WD6 4AY |
Director Name | Mr Robert Raymond Brooks |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 12 Dearne Close Stanmore Middlesex HA7 3AT |
Director Name | Mr Robert Muller |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Oakwood Close London N14 4JY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ballardsnewman.co.uk |
---|
Registered Address | Apex House Grand Arcade Tally Ho Corner London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | David Laurence Cohen 24.99% Ordinary B |
---|---|
500 at £1 | David Laurence Cohen 24.99% Ordinary D |
500 at £1 | Leah Cohen 24.99% Ordinary A |
500 at £1 | Leah Cohen 24.99% Ordinary E |
1 at £1 | Robert Muller 0.05% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £15,219 |
Cash | £2,851 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the company off the register (3 pages) |
21 February 2015 | Application to strike the company off the register (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 April 2014 | Director's details changed for Mr Robert Muller on 25 March 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Robert Muller on 25 March 2014 (2 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 March 2010 | Director's details changed for Mr Robert Muller on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for David Laurence Cohen on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for David Laurence Cohen on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Mr Robert Muller on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Mr Robert Muller on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for David Laurence Cohen on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 April 2008 | Return made up to 28/02/08; full list of members (6 pages) |
8 April 2008 | Return made up to 28/02/08; full list of members (6 pages) |
14 March 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
14 March 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (10 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (10 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
13 April 2006 | Return made up to 28/02/06; full list of members (10 pages) |
13 April 2006 | Return made up to 28/02/06; full list of members (10 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 May 2005 | Return made up to 28/02/05; full list of members; amend (10 pages) |
4 May 2005 | Return made up to 28/02/05; full list of members; amend (10 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
20 April 2005 | Ad 31/03/05--------- £ si 998@1=998 £ ic 1003/2001 (2 pages) |
20 April 2005 | Ad 31/03/05--------- £ si 998@1=998 £ ic 1003/2001 (2 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (4 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 November 2004 | Particulars of mortgage/charge (4 pages) |
11 November 2004 | Particulars of mortgage/charge (4 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 28/02/04; full list of members (10 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (10 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
11 April 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
8 March 2003 | Return made up to 28/02/03; full list of members
|
8 March 2003 | Ad 02/12/02-28/02/03 £ si 3@1 (2 pages) |
8 March 2003 | Ad 02/12/02-28/02/03 £ si 3@1 (2 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members
|
6 January 2003 | Resolutions
|
6 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
6 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
6 January 2003 | Resolutions
|
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Nc inc already adjusted 18/11/02 (1 page) |
5 December 2002 | Resolutions
|
5 December 2002 | Nc inc already adjusted 18/11/02 (1 page) |
19 November 2002 | Ad 12/11/02--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
19 November 2002 | Ad 12/11/02--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Ad 28/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Ad 28/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Ad 28/02/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Ad 28/02/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 March 2001 | Director resigned (1 page) |
28 February 2001 | Incorporation (19 pages) |
28 February 2001 | Incorporation (19 pages) |