Palmers Green
London
N13 5LJ
Director Name | Antonio Occoy Stewart |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westwood Road Seven Kings Ilford Essex IG3 8SB |
Director Name | Mr George Brooks |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Northfield Road Waltham Cross Hertfordshire EN8 7RF |
Secretary Name | Mr George Brooks |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Northfield Road Waltham Cross Hertfordshire EN8 7RF |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Stephen Sam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Stockport Road Streatham London SW16 5XE |
Registered Address | 5 Westwood Road Ilford Essex IG3 8SB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£17,860 |
Current Liabilities | £367,860 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
Next Return Due | 27 February 2017 (overdue) |
---|
11 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
11 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
10 September 2014 | Receiver's abstract of receipts and payments to 6 March 2014 (2 pages) |
10 September 2014 | Receiver's abstract of receipts and payments to 6 March 2014 (2 pages) |
10 September 2014 | Receiver's abstract of receipts and payments to 6 March 2014 (2 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
13 March 2013 | Notice of appointment of receiver or manager (3 pages) |
13 March 2013 | Notice of appointment of receiver or manager (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 May 2011 | Registered office address changed from 85 Northfield Road Waltham Cross Hertfordshire EN8 7RF United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 85 Northfield Road Waltham Cross Hertfordshire EN8 7RF United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 85 Northfield Road Waltham Cross Hertfordshire EN8 7RF United Kingdom on 3 May 2011 (1 page) |
14 April 2011 | Secretary's details changed for Mr George Brooks on 14 April 2011 (1 page) |
14 April 2011 | Director's details changed for George Brooks on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Morris Nembhard on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from 146 the Strand London WC2R 1JA on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 146 the Strand London WC2R 1JA on 14 April 2011 (1 page) |
14 April 2011 | Director's details changed for Morris Nembhard on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for George Brooks on 14 April 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr George Brooks on 14 April 2011 (1 page) |
14 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
16 December 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (12 pages) |
30 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (12 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
2 March 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
27 August 2009 | Return made up to 13/02/09; no change of members (5 pages) |
27 August 2009 | Return made up to 13/02/09; no change of members (5 pages) |
1 August 2009 | Director and secretary's change of particulars / george brooks / 01/07/2009 (1 page) |
1 August 2009 | Director and secretary's change of particulars / george brooks / 01/07/2009 (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
10 October 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
10 October 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
9 October 2008 | Return made up to 13/02/08; no change of members (7 pages) |
9 October 2008 | Return made up to 13/02/08; no change of members (7 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
1 March 2006 | Return made up to 13/02/06; full list of members (8 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Return made up to 13/02/05; full list of members (8 pages) |
1 March 2005 | Return made up to 13/02/05; full list of members (8 pages) |
3 February 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
3 February 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
4 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
13 February 2003 | Incorporation (19 pages) |
13 February 2003 | Incorporation (19 pages) |