London
N3 1HF
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Closed |
Appointed | 01 September 2014(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | P.l. Murphy 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from Winston House Dollis Park London N3 1HF England to Winston House Dollis Park London N3 1HF on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Winston House Dollis Park London N3 1HF England to Winston House Dollis Park London N3 1HF on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 28 April 2015 (1 page) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
26 November 2014 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
26 November 2014 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
6 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 21 June 2012 (1 page) |
21 June 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 21 June 2012 (1 page) |
21 June 2012 | Secretary's details changed for Mr Peter Mckelvey Thompson on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page) |
17 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 June 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
24 June 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 2 alexandra grove north finchley london N12 8NU (1 page) |
27 April 2009 | Secretary appointed mr peter mckelvey thompson (1 page) |
27 April 2009 | Appointment terminated secretary paul williams (1 page) |
27 April 2009 | Appointment terminated secretary paul williams (1 page) |
27 April 2009 | Secretary appointed mr peter mckelvey thompson (1 page) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 2 alexandra grove north finchley london N12 8NU (1 page) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
13 August 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
13 August 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
4 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
25 April 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
25 April 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
25 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
25 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
20 August 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
14 May 2004 | Return made up to 07/05/04; full list of members
|
14 May 2004 | Return made up to 07/05/04; full list of members
|
29 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
29 April 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
29 April 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
6 April 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
6 April 2003 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
18 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2003 | Return made up to 31/05/02; full list of members (6 pages) |
12 March 2003 | Return made up to 31/05/02; full list of members (6 pages) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2002 | New director appointed (4 pages) |
19 April 2002 | New director appointed (4 pages) |
4 April 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
4 April 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
31 May 2001 | Incorporation (32 pages) |
31 May 2001 | Incorporation (32 pages) |