Oxhey
Watford
Hertfordshire
WD19 4HA
Secretary Name | Lee Alvin Kaplan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (closed 27 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 Oxhey Avenue Oxhey Hertfordshire WD19 4HA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Sally Ann Kaplan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,024 |
Current Liabilities | £13,594 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2013 | Final Gazette dissolved following liquidation (1 page) |
27 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 February 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
31 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 31 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 31 May 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
19 December 2011 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 19 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 19 December 2011 (2 pages) |
16 December 2011 | Appointment of a voluntary liquidator (1 page) |
16 December 2011 | Statement of affairs with form 4.19 (6 pages) |
16 December 2011 | Resolutions
|
16 December 2011 | Appointment of a voluntary liquidator (1 page) |
16 December 2011 | Statement of affairs with form 4.19 (6 pages) |
16 December 2011 | Resolutions
|
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
6 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
12 March 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 21/11/08; full list of members (3 pages) |
7 January 2009 | Return made up to 21/11/08; full list of members (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 December 2007 | Return made up to 21/11/07; full list of members (6 pages) |
12 December 2007 | Return made up to 21/11/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
19 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Return made up to 21/11/05; full list of members (6 pages) |
29 November 2005 | Return made up to 21/11/05; full list of members (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
29 November 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
29 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
29 November 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
28 November 2003 | Return made up to 21/11/03; full list of members (6 pages) |
28 November 2003 | Return made up to 21/11/03; full list of members (6 pages) |
23 September 2003 | Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2003 | Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2003 | Nc inc already adjusted 03/03/03 (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
11 April 2003 | Nc inc already adjusted 03/03/03 (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
21 November 2002 | Incorporation (7 pages) |
21 November 2002 | Incorporation (7 pages) |