Barnet
Hertfordshire
EN5 4PR
Secretary Name | Caroline Leah Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Beaumont Place Barnet Hertfordshire EN5 4PR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Britannia House 958 High Road Finchley London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £92,284 |
Gross Profit | £27,816 |
Net Worth | £192 |
Cash | £478 |
Current Liabilities | £59,215 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
3 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
13 July 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 July 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Return made up to 11/12/05; full list of members (2 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Return made up to 11/12/05; full list of members (2 pages) |
24 May 2006 | Secretary's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed (1 page) |
10 December 2004 | Return made up to 11/12/04; full list of members
|
10 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2004 | Return made up to 11/12/03; full list of members (6 pages) |
4 June 2004 | Return made up to 11/12/03; full list of members (6 pages) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 229 nether street london N3 1NT (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 229 nether street london N3 1NT (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
11 December 2002 | Incorporation (12 pages) |