Alleroed
3450
Secretary Name | Tim Brodie Casserley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2002(same day as company formation) |
Role | Organisation Consultant |
Country of Residence | Denmark |
Correspondence Address | 4 Sneppevang Alleroed 3450 |
Director Name | Mrs Charlotte Borch Casserley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 14 August 2012) |
Role | Sales Coordinator |
Country of Residence | Denmark |
Correspondence Address | 4 Sneppevang Alleroed 3450 |
Director Name | Enid Peggy Casserley |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 83 Hatfield Road Potters Bar Hertfordshire EN6 1HZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Stuart Road East Barnet Herts EN4 8XG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,310 |
Gross Profit | £13,090 |
Net Worth | -£14,039 |
Cash | £39 |
Current Liabilities | £1,800 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
7 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
7 February 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
20 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mrs Charlotte Borch Casserley on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Tim Brodie Casserley on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Tim Brodie Casserley on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Charlotte Borch Casserley on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Tim Brodie Casserley on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Mrs Charlotte Borch Casserley on 1 January 2010 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
3 June 2009 | Director's Change of Particulars / charlotte casserley / 01/06/2009 / HouseName/Number was: 25, now: 4; Street was: mitford road, now: sneppevang; Post Town was: london, now: alleroed; Post Code was: N19 4HJ, now: 3450; Country was: , now: denmark (1 page) |
3 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
3 June 2009 | Director and Secretary's Change of Particulars / tim casserley / 01/06/2009 / HouseName/Number was: , now: 4; Street was: 25 mitford road, now: sneppevang; Post Town was: london, now: alleroed; Post Code was: N19 4HJ, now: 3450; Country was: , now: denmark (1 page) |
3 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
3 June 2009 | Director and secretary's change of particulars / tim casserley / 01/06/2009 (1 page) |
3 June 2009 | Director's change of particulars / charlotte casserley / 01/06/2009 (1 page) |
4 September 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
4 September 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
30 April 2008 | Director's change of particulars / charlotte janum / 31/12/2007 (1 page) |
30 April 2008 | Director's Change of Particulars / charlotte janum / 31/12/2007 / Title was: , now: mrs; Surname was: janum, now: casserley; HouseName/Number was: , now: 25; Street was: 25 mitford road, now: mitford road (1 page) |
30 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 12 stuart road, east barnet barnet hertfordshire EN4 8XG (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 12 stuart road, east barnet barnet hertfordshire EN4 8XG (1 page) |
4 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
4 January 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
15 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
15 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
20 April 2005 | Return made up to 15/04/05; full list of members (2 pages) |
20 April 2005 | Return made up to 15/04/05; full list of members (2 pages) |
1 July 2004 | Accounts made up to 30 April 2004 (1 page) |
1 July 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
14 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
14 August 2003 | Accounts made up to 30 April 2003 (1 page) |
19 June 2003 | Return made up to 15/04/03; full list of members (7 pages) |
19 June 2003 | Return made up to 15/04/03; full list of members (7 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Incorporation (17 pages) |
15 April 2002 | Incorporation (17 pages) |