Brookmans Park
Hertfordshire
AL9 7AG
Secretary Name | Angela Jane McAdam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(4 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 06 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Birch 42 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AG |
Director Name | Angela Jane McAdam |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 06 October 2018) |
Role | Administratior |
Country of Residence | England |
Correspondence Address | Silver Birch 42 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AG |
Director Name | Paul McAdam |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | 67 Woodberry Avenue Winchmore Hill London N21 3LE |
Secretary Name | Paul McAdam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | 67 Woodberry Avenue Winchmore Hill London N21 3LE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.fredericksofwoodgreen.co.uk/ |
---|---|
Telephone | 020 88888164 |
Telephone region | London |
Registered Address | 1 Kings Avenue 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 |
50 at £1 | Angela Jane Mcadam 50.00% Ordinary |
---|---|
50 at £1 | Michael Mcadam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,935 |
Cash | £75,111 |
Current Liabilities | £57,491 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
29 September 2017 | Statement of affairs (8 pages) |
29 September 2017 | Statement of affairs (8 pages) |
29 September 2017 | Appointment of a voluntary liquidator (1 page) |
29 September 2017 | Appointment of a voluntary liquidator (1 page) |
20 September 2017 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 1 Kings Avenue London N21 3NA on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 1 Kings Avenue London N21 3NA on 20 September 2017 (1 page) |
18 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 April 2010 | Director's details changed for Michael Mcadam on 18 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Michael Mcadam on 18 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Angela Jane Mcadam on 18 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Angela Jane Mcadam on 18 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2007 | Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 May 2006 | £ ic 2/1 07/04/06 £ sr 1@1=1 (1 page) |
16 May 2006 | £ ic 2/1 07/04/06 £ sr 1@1=1 (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
3 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
29 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
25 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
25 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
5 April 2004 | Return made up to 18/03/04; full list of members
|
5 April 2004 | Return made up to 18/03/04; full list of members
|
15 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
15 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
31 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
17 August 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
7 August 2002 | £ nc 1000/500000 15/07/02 (1 page) |
7 August 2002 | £ nc 1000/500000 15/07/02 (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
2 August 2002 | Secretary resigned (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
2 August 2002 | Director resigned (2 pages) |
2 August 2002 | Secretary resigned (2 pages) |
2 August 2002 | Director resigned (2 pages) |
17 July 2002 | Company name changed soundlike LIMITED\certificate issued on 17/07/02 (2 pages) |
17 July 2002 | Company name changed soundlike LIMITED\certificate issued on 17/07/02 (2 pages) |
17 April 2002 | Memorandum and Articles of Association (3 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | Memorandum and Articles of Association (3 pages) |
18 March 2002 | Incorporation (16 pages) |
18 March 2002 | Incorporation (16 pages) |