Edmonton
London
N9 7AJ
Secretary Name | Freda Obrien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Kingston Road Edmonton London N9 7AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 110-112 Lancaster Road New Barnet Herts EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £241,938 |
Gross Profit | £105,922 |
Net Worth | £341 |
Cash | £20,404 |
Current Liabilities | £32,038 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2009 | Registered office address changed from 24 Kingston Road Edmonton London N9 7AJ on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from 24 Kingston Road Edmonton London N9 7AJ on 16 November 2009 (1 page) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 July 2009 | Return made up to 21/03/09; full list of members (3 pages) |
28 July 2009 | Return made up to 21/03/09; full list of members (3 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 July 2008 | Return made up to 21/03/08; full list of members (3 pages) |
16 July 2008 | Return made up to 21/03/08; full list of members (3 pages) |
18 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 March 2007 | Return made up to 21/03/07; full list of members (6 pages) |
31 March 2007 | Return made up to 21/03/07; full list of members (6 pages) |
15 August 2006 | Particulars of mortgage/charge (5 pages) |
15 August 2006 | Particulars of mortgage/charge (5 pages) |
20 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 April 2006 | Return made up to 05/02/06; full list of members (6 pages) |
13 April 2006 | Return made up to 05/02/06; full list of members (6 pages) |
30 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 January 2005 | Return made up to 05/02/05; full list of members (6 pages) |
29 January 2005 | Return made up to 05/02/05; full list of members (6 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: euro house, 1394 high road whetstone london N20 9YZ (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: euro house, 1394 high road whetstone london N20 9YZ (1 page) |
20 August 2004 | Auditor's resignation (4 pages) |
20 August 2004 | Auditor's resignation (4 pages) |
16 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
6 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
6 March 2003 | Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
6 March 2003 | Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (1 page) |
10 February 2003 | New director appointed (1 page) |
5 February 2003 | Incorporation (17 pages) |
5 February 2003 | Incorporation (17 pages) |