London
N12 9RU
Director Name | Mr Philip Charles Butler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Street Stony Stratford Milton Keynes Buckinghamshire MK11 1BW |
Director Name | John Robert Hare |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Byre Harpers Lane Great Linford Milton Keynes Buckinghamshire MK14 5BA |
Secretary Name | Alicia Clare Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 New Street Stony Stratford Milton Keynes Buckinghamshire MK11 1BW |
Director Name | Mr Ryan Whitworth |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Paul Jonathan Holtom |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £420,187 |
Cash | £28,609 |
Current Liabilities | £552,638 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
3 March 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
3 March 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
7 November 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (7 pages) |
7 November 2016 | Liquidators' statement of receipts and payments to 5 August 2016 (7 pages) |
9 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 March 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 August 2015 | Registered office address changed from 2nd Floor Britannia Road North Finchley London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 20 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from 2nd Floor Britannia Road North Finchley London N12 9RU England to Brentmead House Britannia Road London N12 9RU on 20 August 2015 (2 pages) |
18 August 2015 | Appointment of a voluntary liquidator (1 page) |
18 August 2015 | Resolutions
|
18 August 2015 | Statement of affairs with form 4.19 (6 pages) |
18 August 2015 | Statement of affairs with form 4.19 (6 pages) |
18 August 2015 | Appointment of a voluntary liquidator (1 page) |
28 July 2015 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 2nd Floor Britannia Road North Finchley London N12 9RU on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 2nd Floor Britannia Road North Finchley London N12 9RU on 28 July 2015 (1 page) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
1 July 2015 | Termination of appointment of Paul Jonathan Holtom as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Paul Jonathan Holtom as a director on 30 June 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 September 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
16 September 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
9 January 2014 | Termination of appointment of Ryan Whitworth as a director (1 page) |
9 January 2014 | Termination of appointment of Ryan Whitworth as a director (1 page) |
9 January 2014 | Appointment of Mr Paul Jonathan Holtom as a director (2 pages) |
9 January 2014 | Appointment of Mr Paul Jonathan Holtom as a director (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 August 2013 | Director's details changed for Mr David Michael Davidian on 1 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Ryan Whitworth on 1 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Ryan Whitworth on 1 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
16 August 2013 | Director's details changed for Mr David Michael Davidian on 1 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Appointment of Mr Ryan Whitworth as a director (2 pages) |
29 November 2012 | Appointment of Mr Ryan Whitworth as a director (2 pages) |
29 November 2012 | Director's details changed for Mr David Michael Davidian on 16 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Mr David Michael Davidian on 16 November 2012 (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 September 2012 | Termination of appointment of John Hare as a director (1 page) |
20 September 2012 | Termination of appointment of Philip Butler as a director (1 page) |
20 September 2012 | Termination of appointment of John Hare as a director (1 page) |
20 September 2012 | Termination of appointment of Alicia Lilley as a secretary (1 page) |
20 September 2012 | Appointment of Mr David Michael Davidian as a director (2 pages) |
20 September 2012 | Termination of appointment of Alicia Lilley as a secretary (1 page) |
20 September 2012 | Termination of appointment of Philip Butler as a director (1 page) |
20 September 2012 | Appointment of Mr David Michael Davidian as a director (2 pages) |
14 September 2012 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF United Kingdom on 14 September 2012 (2 pages) |
14 September 2012 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF United Kingdom on 14 September 2012 (2 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
25 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Registered office address changed from C/O Mercer & Hole 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from C/O Mercer & Hole 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for John Robert Hare on 1 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for John Robert Hare on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Philip Charles Butler on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for John Robert Hare on 1 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Philip Charles Butler on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Philip Charles Butler on 1 August 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
18 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
23 February 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
23 February 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
11 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
11 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
30 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
30 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
15 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
15 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
27 April 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
27 April 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
30 July 2004 | Return made up to 01/08/04; full list of members
|
30 July 2004 | Return made up to 01/08/04; full list of members
|
24 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
24 December 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
27 July 2003 | Return made up to 01/08/03; full list of members (7 pages) |
27 July 2003 | Return made up to 01/08/03; full list of members (7 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
1 August 2002 | Incorporation (19 pages) |
1 August 2002 | Incorporation (19 pages) |