310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director Name | Christopher Benn |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2009) |
Role | Property Developer |
Correspondence Address | Scottwood House Pond Approach Holmer Green Buckinghamshire HP15 6RQ |
Secretary Name | Mr James Thomas Howard Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 day after company formation) |
Appointment Duration | 6 years (resigned 11 August 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Scottwood House Pond Approach, Holmer Green High Wycombe Buckinghamshire HP15 6RQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2011 | Director's details changed for Mr James Thomas Howard Benn on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr James Thomas Howard Benn on 17 October 2011 (2 pages) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | Application to strike the company off the register (3 pages) |
30 August 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
5 August 2009 | Director appointed mr james thomas howard benn (1 page) |
5 August 2009 | Appointment Terminated Director christopher benn (1 page) |
5 August 2009 | Appointment terminated director christopher benn (1 page) |
5 August 2009 | Director appointed mr james thomas howard benn (1 page) |
3 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
16 May 2009 | Accounts made up to 31 March 2009 (3 pages) |
19 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
19 August 2008 | Appointment terminated secretary james benn (1 page) |
19 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
19 August 2008 | Appointment Terminated Secretary james benn (1 page) |
6 August 2008 | Accounts made up to 31 March 2008 (2 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Auditor's resignation (1 page) |
16 November 2006 | Auditor's resignation (1 page) |
1 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Return made up to 23/07/04; full list of members (5 pages) |
6 August 2004 | Return made up to 23/07/04; full list of members (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
18 September 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
18 September 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
18 September 2003 | Return made up to 23/07/03; full list of members
|
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2003 | Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: lockes wharf 208 st davids square london docklands E14 3WE (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: lockes wharf 208 st davids square london docklands E14 3WE (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
23 July 2002 | Incorporation (31 pages) |
23 July 2002 | Incorporation (31 pages) |