21 Totteridge Common
London
N20 8LR
Secretary Name | Nicola Tracy Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(1 week, 1 day after company formation) |
Appointment Duration | 11 years (closed 02 October 2013) |
Role | Company Director |
Correspondence Address | Roselawn 21 Totteridge Common London N20 8LR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3rd Floor 34 Claredon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
75 at 1 | Jonathan Peter Walsh 75.00% Ordinary |
---|---|
25 at 1 | Ms Nichole Tracy Walsh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,485 |
Cash | £1,007 |
Current Liabilities | £90,181 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2013 | Final Gazette dissolved following liquidation (1 page) |
11 July 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 July 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 June 2012 | Liquidators' statement of receipts and payments to 11 April 2012 (14 pages) |
21 June 2012 | Liquidators statement of receipts and payments to 11 April 2012 (14 pages) |
21 June 2012 | Liquidators' statement of receipts and payments to 11 April 2012 (14 pages) |
20 June 2011 | Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 20 June 2011 (2 pages) |
20 June 2011 | Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 20 June 2011 (2 pages) |
16 June 2011 | Liquidators statement of receipts and payments to 11 April 2011 (16 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 11 April 2011 (16 pages) |
16 June 2011 | Liquidators' statement of receipts and payments to 11 April 2011 (16 pages) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
20 April 2010 | Registered office address changed from the Limes 1339 High Road Whetstone London N20 9HR on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR on 20 April 2010 (1 page) |
16 April 2010 | Statement of affairs with form 4.19 (7 pages) |
16 April 2010 | Statement of affairs with form 4.19 (7 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
2 October 2009 | Return made up to 12/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 12/09/09; full list of members (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 December 2008 | Return made up to 12/09/08; full list of members (3 pages) |
18 December 2008 | Return made up to 12/09/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 February 2008 | Return made up to 12/09/07; full list of members (2 pages) |
13 February 2008 | Return made up to 12/09/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 6 high street wheathampstead herts AL4 8AA (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 6 high street wheathampstead herts AL4 8AA (1 page) |
21 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 25 sandridge road saint albans hertfordshire AL1 4AE (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 25 sandridge road saint albans hertfordshire AL1 4AE (1 page) |
21 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
18 January 2006 | Return made up to 12/09/05; full list of members (2 pages) |
18 January 2006 | Return made up to 12/09/05; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 November 2004 | Return made up to 12/09/04; full list of members (6 pages) |
18 November 2004 | Return made up to 12/09/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 November 2003 | Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2003 | Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
27 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
22 May 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
22 May 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
12 September 2002 | Incorporation (15 pages) |