Whetstone
London
N20 0RA
Secretary Name | Mr Jonathan David Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Secretary Name | Thomas Anthony Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2004(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 09 November 2016) |
Role | Design Agency |
Correspondence Address | 59 Old Road Studley Calne Wiltshire SN11 9NF |
Director Name | Corinne Caddy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Arundel Road Cheam Surrey SM2 6EU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£27,756 |
Cash | £208 |
Current Liabilities | £53,443 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2016 | Final Gazette dissolved following liquidation (1 page) |
9 August 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 August 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 20 March 2016 (6 pages) |
2 June 2016 | Liquidators statement of receipts and payments to 20 March 2016 (6 pages) |
2 June 2016 | Liquidators' statement of receipts and payments to 20 March 2016 (6 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 20 March 2015 (6 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (6 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (6 pages) |
31 March 2014 | Registered office address changed from Pk & P Company 1 Forum House Empire Way Wembley London HA9 0AB on 31 March 2014 (2 pages) |
31 March 2014 | Registered office address changed from Pk & P Company 1 Forum House Empire Way Wembley London HA9 0AB on 31 March 2014 (2 pages) |
28 March 2014 | Resolutions
|
28 March 2014 | Appointment of a voluntary liquidator (1 page) |
28 March 2014 | Statement of affairs with form 4.19 (7 pages) |
28 March 2014 | Appointment of a voluntary liquidator (1 page) |
28 March 2014 | Statement of affairs with form 4.19 (7 pages) |
28 March 2014 | Resolutions
|
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2014 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Registered office address changed from 103 Upper Brockley Road London SE4 1TF England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 103 Upper Brockley Road London SE4 1TF England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 103 Upper Brockley Road London SE4 1TF England on 2 September 2013 (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 April 2013 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
3 April 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Director's details changed for Mr Jonathan David Parker on 28 August 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Jonathan David Parker on 28 August 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Jonathan David Parker on 28 August 2010 (1 page) |
17 November 2010 | Registered office address changed from 13 Dordrecht Road Acton London W37TE on 17 November 2010 (1 page) |
17 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Registered office address changed from 13 Dordrecht Road Acton London W37TE on 17 November 2010 (1 page) |
17 November 2010 | Secretary's details changed for Jonathan David Parker on 28 August 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 December 2008 | Return made up to 29/08/08; full list of members (3 pages) |
8 December 2008 | Return made up to 29/08/08; full list of members (3 pages) |
26 November 2008 | Return made up to 29/08/07; full list of members (3 pages) |
26 November 2008 | Return made up to 29/08/07; full list of members (3 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 January 2007 | Return made up to 29/08/06; full list of members (8 pages) |
9 January 2007 | Return made up to 29/08/06; full list of members (8 pages) |
6 February 2006 | Return made up to 29/08/05; full list of members (8 pages) |
6 February 2006 | Return made up to 29/08/05; full list of members (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
13 April 2005 | Return made up to 29/08/04; full list of members (8 pages) |
13 April 2005 | Return made up to 29/08/04; full list of members (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
8 June 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
12 May 2004 | Delivery ext'd 3 mth 31/08/03 (2 pages) |
12 May 2004 | Delivery ext'd 3 mth 31/08/03 (2 pages) |
29 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
19 November 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
19 November 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
23 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
23 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Incorporation (29 pages) |
29 August 2001 | Incorporation (29 pages) |