Eversley Park Road
London
N21 1JH
Secretary Name | Julia Maria Helen Krstic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 07 May 2013) |
Role | Administrator |
Correspondence Address | 2 Springbank Eversley Park Road London N21 1JH |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | 2 Springbank Eversley Park Road London N21 1JH |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2013 | Application to strike the company off the register (3 pages) |
10 January 2013 | Application to strike the company off the register (3 pages) |
8 October 2012 | Previous accounting period shortened from 31 March 2013 to 30 June 2012 (3 pages) |
8 October 2012 | Previous accounting period shortened from 31 March 2013 to 30 June 2012 (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders Statement of capital on 2012-01-13
|
13 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders Statement of capital on 2012-01-13
|
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2010 | Director's details changed for Relja Milan Krstic on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Relja Milan Krstic on 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
19 November 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
19 November 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
3 January 2002 | Ad 28/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2002 | Ad 28/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 January 2002 | New secretary appointed (1 page) |
2 January 2002 | New director appointed (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page) |
2 January 2002 | New secretary appointed (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page) |
2 January 2002 | New director appointed (1 page) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
24 December 2001 | Incorporation (14 pages) |