Moon Lane
Barnet
Herts
EN5 5YL
Director Name | Mr Fabio Roggero |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 08 May 2017(16 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL |
Secretary Name | Ashdon Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2015(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 December 2021) |
Correspondence Address | Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL |
Director Name | Mrs Helen Anita Jackson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cherchefelle Mews Stanmore Middlesex HA7 4AA |
Secretary Name | Edward Allen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 May 2011) |
Role | Company Director |
Correspondence Address | 596 Kingsland Road London E8 4AH |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 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 | 11 May 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Bentley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 30 September 2001) |
Correspondence Address | 596 Kingsland Road London E8 4AH |
Secretary Name | Bentley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 2015) |
Correspondence Address | Second Floor Galley House Moon Lane Barnet Herts EN5 5YL |
Registered Address | Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Fabio Roggero 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,183 |
Cash | £12,475 |
Current Liabilities | £33,446 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2021 | Application to strike the company off the register (1 page) |
12 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2018 | Administrative restoration application (3 pages) |
6 June 2018 | Confirmation statement made on 11 May 2017 with updates (2 pages) |
6 June 2018 | Micro company accounts made up to 31 May 2016 (3 pages) |
6 June 2018 | Notification of Fabio Roggero as a person with significant control on 1 June 2016 (4 pages) |
6 June 2018 | Confirmation statement made on 11 May 2018 with updates (2 pages) |
6 June 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2017 | Appointment of Mr Fabio Roggero as a director on 8 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Fabio Roggero as a director on 8 May 2017 (2 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 September 2016 | Appointment of Mrs Emma Louise Brown as a director on 5 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Helen Anita Jackson as a director on 5 September 2016 (1 page) |
6 September 2016 | Appointment of Mrs Emma Louise Brown as a director on 5 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Helen Anita Jackson as a director on 5 September 2016 (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 May 2015 | Registered office address changed from Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL United Kingdom to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from , Ashdon House Second Floor, Moon Lane, Barnet, Herts, EN5 5YL, United Kingdom to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Registered office address changed from , Ashdon House Second Floor, Moon Lane, Barnet, Herts, EN5 5YL, United Kingdom to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Registered office address changed from , Galley House Second Floor, Moon Lane, Barnet, Herts, EN5 5YL to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from , Galley House Second Floor, Moon Lane, Barnet, Herts, EN5 5YL to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Galley House Second Floor Moon Lane Barnet Herts EN5 5YL to Ashdon House Second Floor Moon Lane Barnet Herts EN5 5YL on 14 May 2015 (1 page) |
13 May 2015 | Appointment of Ashdon Business Services Limited as a secretary on 12 February 2015 (2 pages) |
13 May 2015 | Appointment of Ashdon Business Services Limited as a secretary on 12 February 2015 (2 pages) |
13 May 2015 | Termination of appointment of Bentley Services Limited as a secretary on 12 February 2015 (1 page) |
13 May 2015 | Termination of appointment of Bentley Services Limited as a secretary on 12 February 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2011 | Registered office address changed from 596 Kingsland Road London E8 4AH on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from , 596 Kingsland Road, London, E8 4AH on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Registered office address changed from , 596 Kingsland Road, London, E8 4AH on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Registered office address changed from 596 Kingsland Road London E8 4AH on 6 September 2011 (1 page) |
6 September 2011 | Appointment of Bentley Services Limited as a secretary (2 pages) |
6 September 2011 | Appointment of Bentley Services Limited as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Edward Jackson as a secretary (1 page) |
5 September 2011 | Termination of appointment of Edward Jackson as a secretary (1 page) |
21 June 2011 | Compulsory strike-off action has been suspended (1 page) |
21 June 2011 | Compulsory strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 January 2011 | Compulsory strike-off action has been suspended (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Compulsory strike-off action has been suspended (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
14 August 2006 | Return made up to 11/05/06; full list of members (2 pages) |
14 August 2006 | Return made up to 11/05/06; full list of members (2 pages) |
18 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
10 September 2004 | Accounts for a small company made up to 31 May 2003 (4 pages) |
10 September 2004 | Accounts for a small company made up to 31 May 2003 (4 pages) |
26 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
18 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
18 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
3 September 2002 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
31 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Memorandum and Articles of Association (6 pages) |
17 July 2001 | Memorandum and Articles of Association (6 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | Ad 26/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2001 | Ad 26/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 596 kingsland road london E8 4AH (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 596 kingsland road london E8 4AH (1 page) |
10 July 2001 | Company name changed dawnfleet LIMITED\certificate issued on 10/07/01 (2 pages) |
10 July 2001 | Company name changed dawnfleet LIMITED\certificate issued on 10/07/01 (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 3RD floor 19 phipp street, london, EC2A 4NZ (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
11 May 2001 | Incorporation (11 pages) |
11 May 2001 | Incorporation (11 pages) |