Stanmore
Middlesex
HA7 3PG
Director Name | Mr David Robert Limerick |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard Hill House Avenue Stanmore Middlesex HA7 3PG |
Secretary Name | Mrs Brigid Mary Limerick |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 11 February 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Old Orchard Hill House Avenue Stanmore Middlesex HA7 3PG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 01922 721333 |
---|---|
Telephone region | Walsall |
Registered Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Brigid Mary Limerick 50.00% Ordinary |
---|---|
50 at £1 | David Robert Limerick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,247 |
Cash | £32,183 |
Current Liabilities | £503,119 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 March 2009 | Delivered on: 7 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a unit 3 tudor enterprises park tudor road harrow middlesex t/no. NGL667791. Outstanding |
---|---|
5 February 2004 | Delivered on: 17 February 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2017 | Application to strike the company off the register (3 pages) |
24 February 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
5 May 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
5 May 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
23 February 2015 | Secretary's details changed for Brigid Mary Limerick on 23 February 2015 (1 page) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for David Robert Limerick on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Brigid Mary Limerick on 23 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Secretary's details changed for Brigid Mary Limerick on 23 February 2015 (1 page) |
23 February 2015 | Director's details changed for Brigid Mary Limerick on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for David Robert Limerick on 23 February 2015 (2 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Director's details changed for Brigid Mary Limerick on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for David Robert Limerick on 1 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Brigid Mary Limerick on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for David Robert Limerick on 1 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Brigid Mary Limerick on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for David Robert Limerick on 1 December 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 May 2008 | Return made up to 11/02/08; full list of members (4 pages) |
19 May 2008 | Return made up to 11/02/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
16 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
1 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 March 2003 | Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Incorporation (11 pages) |
11 February 2003 | Incorporation (11 pages) |