Cornwall Avenue
London
N3 1LF
Director Name | Mrs Melanie Bobbe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2009(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Tim Robert Altschul Allan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Paul Hyams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Gary Paul Bobbe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Burgess Hill London NW2 2DA |
Director Name | Mr Paul Maurice Arenson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Matthew Raphael Smith |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
5 at £1 | Chasecast Developments LTD 50.00% Ordinary |
---|---|
3 at £1 | Newholme Properties LTD 30.00% Ordinary |
1 at £1 | Allan Properties LTD 10.00% Ordinary |
1 at £1 | Amek Investments 10.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 May 2004 | Delivered on: 10 May 2004 Persons entitled: Newholme Properties Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all freehold leasehold and other immovable propertry all plant and machinery book debts and other debts all stocks shares and other securities by way of first floating charge the whole of the borrowers undertaking and all its property and assets. See the mortgage charge document for full details. Outstanding |
---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 August 2014 | Termination of appointment of Paul Hyams as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Paul Hyams as a secretary on 21 August 2014 (1 page) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Termination of appointment of Matthew Smith as a director (1 page) |
11 January 2013 | Termination of appointment of Matthew Smith as a director (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Termination of appointment of Tim Allan as a director (1 page) |
16 November 2011 | Termination of appointment of Tim Allan as a director (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Appointment of Mr Matthew Raphael Smith as a director (2 pages) |
10 December 2010 | Termination of appointment of Paul Arenson as a director (1 page) |
10 December 2010 | Termination of appointment of Paul Arenson as a director (1 page) |
10 December 2010 | Appointment of Mr Matthew Raphael Smith as a director (2 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 March 2010 | Director's details changed for Melanie Bobbe on 27 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Timothy Robert Allan on 27 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Maurice Arenson on 27 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Marcus Simon Cooper on 27 January 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Paul Hyams on 27 January 2010 (1 page) |
1 March 2010 | Secretary's details changed for Paul Hyams on 27 January 2010 (1 page) |
1 March 2010 | Director's details changed for Paul Maurice Arenson on 27 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Marcus Simon Cooper on 27 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Melanie Bobbe on 27 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Timothy Robert Allan on 27 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 June 2009 | Appointment terminated director gary bobbe (1 page) |
2 June 2009 | Appointment terminated director gary bobbe (1 page) |
22 May 2009 | Director appointed melanie bobbe (3 pages) |
22 May 2009 | Director appointed melanie bobbe (3 pages) |
9 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
22 August 2008 | Return made up to 27/01/08; full list of members (8 pages) |
22 August 2008 | Return made up to 27/01/08; full list of members (8 pages) |
1 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
1 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (9 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (9 pages) |
6 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
6 December 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 27/01/06; full list of members (9 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members (9 pages) |
23 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
23 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
14 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
14 February 2005 | Return made up to 27/01/05; full list of members (9 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | New director appointed (3 pages) |
10 May 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Return made up to 27/01/04; full list of members
|
24 March 2004 | Return made up to 27/01/04; full list of members
|
14 February 2004 | New director appointed (3 pages) |
14 February 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (3 pages) |
28 January 2004 | New director appointed (3 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: 120 east road london N1 6AA (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: 120 east road london N1 6AA (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (3 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New director appointed (3 pages) |
9 April 2003 | Director resigned (1 page) |
27 January 2003 | Incorporation (16 pages) |
27 January 2003 | Incorporation (16 pages) |