Galley Lane Arkley
Barnet
Hertfordshire
EN5 4AJ
Director Name | Mr Bernard Hoffman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2001(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Secretary Name | Mr John Evan Barnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morningside Lodge Galley Lane Arkley Barnet Hertfordshire EN5 4AJ |
Director Name | Mr Thomas Edward Cunningham |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Forest View London E4 7AY |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
50 at £1 | Harley Street Nominees LTD 50.00% Ordinary A |
---|---|
35 at £1 | John Evan Barnett 35.00% Ordinary B |
15 at £1 | John Evan Barnett 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£27,942 |
Cash | £583 |
Current Liabilities | £28,525 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2015 | Application to strike the company off the register (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 December 2014 | Director's details changed for Mr Bernard Hoffman on 25 November 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Bernard Hoffman on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Bernard Hoffman on 1 April 2014 (2 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 March 2005 | Return made up to 07/03/05; full list of members (3 pages) |
22 November 2004 | Director resigned (1 page) |
28 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
3 February 2003 | Director's particulars changed (1 page) |
9 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
22 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
9 October 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
28 September 2001 | Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
7 March 2001 | Incorporation (14 pages) |