Finchley
London
N3 3PN
Director Name | Ms Marilyn Gerrard |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chalgrove Gardens Finchley London N3 3PN |
Director Name | Mr Henry Stanley Gerrard |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Woodstock Road London NW11 8ES |
Secretary Name | Mr David John Antony Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chalgrove Gardens Finchley London N3 3PN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 8 Chalgrove Gardens London N3 3PN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David John Antony Driver 50.00% Ordinary B |
---|---|
1 at £1 | Marilyn Gerrard 50.00% Ordinary A |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2014 | Application to strike the company off the register (3 pages) |
7 February 2014 | Application to strike the company off the register (3 pages) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2013 | Termination of appointment of David Driver as a secretary (1 page) |
30 May 2013 | Termination of appointment of David Driver as a secretary (1 page) |
7 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
28 September 2012 | Annual return made up to 24 May 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Termination of appointment of Henry Gerrard as a director (1 page) |
15 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Termination of appointment of Henry Gerrard as a director (1 page) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Marilyn Gerrard on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Henry Stanley Gerrard on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Marilyn Gerrard on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mr Henry Stanley Gerrard on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Marilyn Gerrard on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Henry Stanley Gerrard on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
3 August 2009 | Return made up to 24/05/09; full list of members (4 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 June 2008 | Return made up to 24/05/07; full list of members (4 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 24/05/07; full list of members (4 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
2 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
15 December 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
15 December 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
11 December 2006 | Return made up to 24/05/06; full list of members (3 pages) |
11 December 2006 | Return made up to 24/05/06; full list of members (3 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
4 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
5 December 2005 | Return made up to 24/05/05; full list of members (7 pages) |
5 December 2005 | Return made up to 24/05/05; full list of members (7 pages) |
4 November 2004 | Return made up to 24/05/04; full list of members (7 pages) |
4 November 2004 | Return made up to 24/05/04; full list of members (7 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
27 September 2003 | Return made up to 24/05/03; full list of members (7 pages) |
27 September 2003 | Return made up to 24/05/03; full list of members (7 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | Ad 24/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
24 May 2002 | Incorporation (16 pages) |
24 May 2002 | Incorporation (16 pages) |