Barnet
Hertfordshire
EN5 5BY
Director Name | Mr Joseph Peter Gerrard |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Michael Gerrard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 January 2005(3 years after company formation) |
Appointment Duration | 18 years, 8 months (closed 12 September 2023) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 29 Ingram Avenue London NW11 6TG |
Director Name | Mr Yehuda Ambalo |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Role | Carpet Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Allandale Avenue Finchley London N3 3PJ |
Secretary Name | Mr Yehuda Ambalo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Role | Carpet Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Allandale Avenue Finchley London N3 3PJ |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | 42 Lytton Road Barnet EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £52 |
Cash | £6,448 |
Current Liabilities | £37,608 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 June |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2023 | Application to strike the company off the register (4 pages) |
16 January 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
1 November 2022 | Director's details changed for Mr Joseph Peter Gerrard on 1 November 2022 (2 pages) |
13 September 2022 | Director's details changed for Mr Michael Gerrard on 8 August 2022 (2 pages) |
28 February 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
28 July 2021 | Director's details changed for Mr Joseph Peter Gerrard on 28 July 2021 (2 pages) |
24 June 2021 | Director's details changed for Mr Joseph Peter Gerrard on 21 June 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
4 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
27 June 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
6 January 2016 | Annual return made up to 20 December 2015 no member list (3 pages) |
6 January 2016 | Annual return made up to 20 December 2015 no member list (3 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
15 January 2015 | Annual return made up to 20 December 2014 no member list (3 pages) |
15 January 2015 | Annual return made up to 20 December 2014 no member list (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 January 2014 | Annual return made up to 20 December 2013 no member list (3 pages) |
8 January 2014 | Annual return made up to 20 December 2013 no member list (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 January 2013 | Annual return made up to 20 December 2012 no member list (6 pages) |
10 January 2013 | Annual return made up to 20 December 2012 no member list (6 pages) |
7 January 2013 | Termination of appointment of Yehuda Ambalo as a secretary (1 page) |
7 January 2013 | Termination of appointment of Yehuda Ambalo as a director (1 page) |
7 January 2013 | Termination of appointment of Yehuda Ambalo as a director (1 page) |
7 January 2013 | Termination of appointment of Yehuda Ambalo as a secretary (1 page) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
19 January 2012 | Register inspection address has been changed from C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berkshire RG1 2LU (1 page) |
19 January 2012 | Annual return made up to 20 December 2011 no member list (6 pages) |
19 January 2012 | Director's details changed for Mr Yuda Ambalo on 20 December 2011 (2 pages) |
19 January 2012 | Director's details changed for Mr Yuda Ambalo on 20 December 2011 (2 pages) |
19 January 2012 | Secretary's details changed for Mr Yuda Ambalo on 20 December 2011 (1 page) |
19 January 2012 | Register inspection address has been changed from C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berkshire RG1 2LU (1 page) |
19 January 2012 | Annual return made up to 20 December 2011 no member list (6 pages) |
19 January 2012 | Secretary's details changed for Mr Yuda Ambalo on 20 December 2011 (1 page) |
14 November 2011 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR on 14 November 2011 (1 page) |
26 August 2011 | Register(s) moved to registered inspection location (1 page) |
26 August 2011 | Register inspection address has been changed from C/O Pitmans the Anchorage 34 Bridge St Reading Berks RG1 2LU (1 page) |
26 August 2011 | Register inspection address has been changed from C/O Pitmans the Anchorage 34 Bridge St Reading Berks RG1 2LU (1 page) |
26 August 2011 | Register(s) moved to registered inspection location (1 page) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
1 February 2011 | Annual return made up to 16 December 2010 no member list (6 pages) |
1 February 2011 | Register(s) moved to registered inspection location (1 page) |
1 February 2011 | Register inspection address has been changed (1 page) |
1 February 2011 | Annual return made up to 16 December 2010 no member list (6 pages) |
1 February 2011 | Register inspection address has been changed (1 page) |
1 February 2011 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
4 January 2010 | Annual return made up to 20 December 2009 no member list (4 pages) |
4 January 2010 | Annual return made up to 20 December 2009 no member list (4 pages) |
24 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
24 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
11 February 2009 | Annual return made up to 20/12/08 (11 pages) |
11 February 2009 | Annual return made up to 20/12/08 (11 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
5 March 2008 | Annual return made up to 20/12/07 (4 pages) |
5 March 2008 | Annual return made up to 20/12/07 (4 pages) |
16 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
16 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 47 castle street reading berkshire RG1 7SR (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 47 castle street reading berkshire RG1 7SR (1 page) |
8 January 2007 | Annual return made up to 20/12/06 (2 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 1 oakwood parade london N14 4HY (1 page) |
8 January 2007 | Annual return made up to 20/12/06 (2 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 1 oakwood parade london N14 4HY (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 47 castle street reading berkshire RG1 7SR (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 47 castle street reading berkshire RG1 7SR (1 page) |
14 August 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
14 August 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
1 March 2006 | Annual return made up to 20/12/05 (4 pages) |
1 March 2006 | Annual return made up to 20/12/05 (4 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
7 January 2005 | Annual return made up to 20/12/04 (4 pages) |
7 January 2005 | Annual return made up to 20/12/04 (4 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
31 December 2003 | Annual return made up to 20/12/03 (4 pages) |
31 December 2003 | Annual return made up to 20/12/03 (4 pages) |
30 June 2003 | Resolutions
|
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 June 2003 | Resolutions
|
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 December 2002 | Annual return made up to 20/12/02 (4 pages) |
30 December 2002 | Annual return made up to 20/12/02 (4 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
20 December 2001 | Incorporation (16 pages) |
20 December 2001 | Incorporation (16 pages) |