London
N12 9EB
Secretary Name | Julia Petra Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Grove Road London N12 9EB |
Director Name | Julia Petra Ford |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 26 February 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21a Grove Road London N12 9EB |
Director Name | Robert Collins |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Grove Road North Finchley London N12 9EB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 21a Grove Road London N12 9EB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | Julia Petra Ford 50.00% Ordinary |
---|---|
1 at £1 | Timothy Laurence Ford 50.00% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2016 | Application to strike the company off the register (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
11 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
14 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
2 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Timothy Laurence Ford on 17 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Julia Petra Ford on 17 April 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
5 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
9 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
31 May 2007 | Return made up to 17/04/07; no change of members (7 pages) |
15 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
14 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
12 May 2004 | Return made up to 17/04/04; full list of members
|
19 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
28 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
17 April 2002 | Incorporation (14 pages) |