Barnet
Hertfordshire
EN5 1AZ
Director Name | David Trevor Weldon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Barrington Road Crouch End London N8 8QS |
Secretary Name | David Trevor Weldon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Barrington Road Crouch End London N8 8QS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
50 at £1 | David Trevor Weldon 50.00% Ordinary |
---|---|
50 at £1 | Gary Walter Fairchild 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130 |
Cash | £26,517 |
Current Liabilities | £109,475 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2015 | Final Gazette dissolved following liquidation (1 page) |
6 February 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 February 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 5 March 2014 (11 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 5 March 2014 (11 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 5 March 2014 (11 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 5 March 2014 (11 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 5 March 2013 (10 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 5 March 2013 (10 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 5 March 2013 (10 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 5 March 2013 (10 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Registered office address changed from 923 Finchley Road London NW11 7PE on 12 March 2012 (2 pages) |
12 March 2012 | Appointment of a voluntary liquidator (1 page) |
12 March 2012 | Resolutions
|
12 March 2012 | Registered office address changed from 923 Finchley Road London NW11 7PE on 12 March 2012 (2 pages) |
12 March 2012 | Statement of affairs with form 4.19 (4 pages) |
12 March 2012 | Appointment of a voluntary liquidator (1 page) |
12 March 2012 | Statement of affairs with form 4.19 (4 pages) |
28 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 April 2010 | Director's details changed for Gary Walter Fairchild on 10 April 2010 (2 pages) |
16 April 2010 | Director's details changed for David Trevor Weldon on 10 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Gary Walter Fairchild on 10 April 2010 (2 pages) |
16 April 2010 | Director's details changed for David Trevor Weldon on 10 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
21 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
21 May 2007 | Return made up to 10/04/07; no change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 June 2006 | Return made up to 10/04/06; full list of members (7 pages) |
8 June 2006 | Return made up to 10/04/06; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
5 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
26 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Ad 10/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | Ad 10/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
10 April 2002 | Incorporation (15 pages) |
10 April 2002 | Incorporation (15 pages) |