Winchmore Hill
London
N21 3NA
Director Name | Mr Carl Thomas Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 100 Copenhagen Street Islington London N1 0RX |
Director Name | Ms Sonia Annabell Murray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Beautician |
Country of Residence | England |
Correspondence Address | 49 Huntingdon Street Islington London N1 1PB |
Secretary Name | Ms Sonia Annabell Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Beautician |
Country of Residence | England |
Correspondence Address | 49 Huntingdon Street Islington London N1 1PB |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Sonia Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,215 |
Cash | £16,024 |
Current Liabilities | £31,808 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 May 2018 | Registered office address changed from 7 Hillview Studios 160 Eltham Hill Eltham Kent SE9 5EA to 1 Kings Avenue Winchmore Hill London N21 3NA on 8 May 2018 (2 pages) |
26 April 2018 | Statement of affairs (9 pages) |
26 April 2018 | Appointment of a voluntary liquidator (3 pages) |
26 April 2018 | Resolutions
|
24 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
23 March 2016 | Registered office address changed from 48 Exmouth Market Clerkenwell London EC1R 4QE to 7 Hillview Studios 160 Eltham Hill Eltham Kent SE9 5EA on 23 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from 48 Exmouth Market Clerkenwell London EC1R 4QE to 7 Hillview Studios 160 Eltham Hill Eltham Kent SE9 5EA on 23 March 2016 (2 pages) |
26 February 2016 | Termination of appointment of Sonia Murray as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Sonia Murray as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Sonia Murray as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr Stefano Pierantozzi as a director on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Sonia Murray as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr Stefano Pierantozzi as a director on 26 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
19 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 August 2015 | Current accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
14 August 2015 | Current accounting period shortened from 30 September 2015 to 31 August 2015 (1 page) |
5 August 2015 | Sub-division of shares on 16 April 2014 (5 pages) |
5 August 2015 | Sub-division of shares on 16 April 2014 (5 pages) |
8 May 2015 | Termination of appointment of Carl Thomas Dixon as a director on 16 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Carl Thomas Dixon as a director on 16 April 2015 (1 page) |
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 November 2012 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
5 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
14 February 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
14 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Director's details changed for Mr Carl Thomas Dixon on 1 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Mr Carl Thomas Dixon on 1 December 2010 (3 pages) |
14 December 2010 | Director's details changed for Mr Carl Thomas Dixon on 1 December 2010 (3 pages) |
28 January 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
28 January 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
2 December 2009 | Annual return made up to 27 September 2009 (4 pages) |
2 December 2009 | Annual return made up to 27 September 2009 (4 pages) |
11 May 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
11 May 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
11 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
11 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
7 January 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 48 exmouth market london EC1R 4QE (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 48 exmouth market london EC1R 4QE (1 page) |
25 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
25 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: elliott house, 109 george lane south woodford london E18 1AN (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: elliott house, 109 george lane south woodford london E18 1AN (1 page) |
26 January 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
26 January 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
25 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
16 May 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
16 May 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
12 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
12 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
28 June 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
28 June 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
5 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
15 June 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
15 June 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
21 January 2004 | Amended accounts made up to 30 September 2002 (13 pages) |
21 January 2004 | Amended accounts made up to 30 September 2002 (13 pages) |
3 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
24 May 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
24 May 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
23 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
23 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
3 October 2001 | New secretary appointed;new director appointed (1 page) |
3 October 2001 | New secretary appointed;new director appointed (1 page) |
3 October 2001 | New director appointed (1 page) |
3 October 2001 | New director appointed (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
2 October 2001 | Secretary resigned (1 page) |
27 September 2001 | Incorporation (15 pages) |
27 September 2001 | Incorporation (15 pages) |