Stanmore
Middlesex
HA7 4LX
Secretary Name | Hilary Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Brockley Avenue Stanmore Middlesex HA7 4LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,464,638 |
Cash | £1,833,647 |
Current Liabilities | £373,428 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2011 | Final Gazette dissolved following liquidation (1 page) |
1 October 2011 | Final Gazette dissolved following liquidation (1 page) |
1 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (5 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (5 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Declaration of solvency (6 pages) |
15 March 2010 | Appointment of a voluntary liquidator (1 page) |
15 March 2010 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 15 March 2010 (2 pages) |
15 March 2010 | Declaration of solvency (6 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 15 March 2010 (2 pages) |
15 March 2010 | Appointment of a voluntary liquidator (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
6 August 2008 | Return made up to 11/02/08; no change of members (6 pages) |
6 August 2008 | Return made up to 11/02/08; no change of members (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
3 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
8 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
8 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
17 August 2004 | £ nc 1000/500000 31/01/04 (1 page) |
17 August 2004 | Resolutions
|
17 August 2004 | £ nc 1000/500000 31/01/04 (1 page) |
17 August 2004 | Resolutions
|
29 July 2004 | Particulars of contract relating to shares (3 pages) |
29 July 2004 | Particulars of contract relating to shares (3 pages) |
29 July 2004 | Ad 31/01/04--------- £ si 340252@1 (2 pages) |
29 July 2004 | Ad 31/01/04--------- £ si 340252@1 (2 pages) |
5 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
6 December 2002 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
6 December 2002 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
11 February 2002 | Incorporation (16 pages) |
11 February 2002 | Incorporation (16 pages) |