Finchley
London
N12 0JL
Secretary Name | Jeffery Joel Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Bow Lane Finchley London N12 0JL |
Director Name | Mr Graham Jeremy Glodek |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 24 March 2010) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Crescent Hadley Common Hertfordshire EN5 5QQ |
Director Name | Marcus Tilley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 24 March 2010) |
Role | IT Manager |
Correspondence Address | 4 Gladeside Winchmore Hill London N21 1QD |
Director Name | Dean Asa Goodman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 month after company formation) |
Appointment Duration | 7 months (resigned 31 October 2003) |
Role | Retailer |
Correspondence Address | 10 Farm Road Edgware Middlesex HA8 9LU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,982 |
Current Liabilities | £355,069 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2009 | Liquidators statement of receipts and payments to 17 December 2009 (5 pages) |
24 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2009 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
28 September 2009 | Liquidators statement of receipts and payments to 19 September 2009 (5 pages) |
28 September 2009 | Liquidators' statement of receipts and payments to 19 September 2009 (5 pages) |
2 April 2009 | Liquidators statement of receipts and payments to 19 March 2009 (5 pages) |
2 April 2009 | Liquidators' statement of receipts and payments to 19 March 2009 (5 pages) |
8 October 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
8 October 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
3 April 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
3 April 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
5 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 March 2007 | Liquidators statement of receipts and payments (5 pages) |
26 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 September 2006 | Liquidators statement of receipts and payments (5 pages) |
28 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
27 September 2005 | Appointment of a voluntary liquidator (1 page) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
27 September 2005 | Appointment of a voluntary liquidator (1 page) |
26 September 2005 | Statement of affairs (12 pages) |
26 September 2005 | Statement of affairs (12 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 7 halliwick court parade woodhouse road north finchley london N12 0NB (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 7 halliwick court parade woodhouse road north finchley london N12 0NB (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 62-65 pavilions shopping centre waltham cross hertfordshire EN8 7AW (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 62-65 pavilions shopping centre waltham cross hertfordshire EN8 7AW (1 page) |
1 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: 5 heddon court parade cockfosters road cockfosters hertfordshire EN4 0DB (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 5 heddon court parade cockfosters road cockfosters hertfordshire EN4 0DB (1 page) |
16 December 2004 | Particulars of mortgage/charge (9 pages) |
16 December 2004 | Particulars of mortgage/charge (9 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 13-17 london road enfield middlesex EN2 6BS (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 13-17 london road enfield middlesex EN2 6BS (1 page) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 5 heddon court parade cockfosters road cockfosters hertfordshire EN4 0DB (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 5 heddon court parade cockfosters road cockfosters hertfordshire EN4 0DB (1 page) |
5 March 2004 | Return made up to 27/02/04; full list of members
|
5 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 7 halliwick court parade woodhouse road north finchley london N12 0BN (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 7 halliwick court parade woodhouse road north finchley london N12 0BN (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
20 July 2003 | Registered office changed on 20/07/03 from: 125 bow lane finchley london N12 0JL (1 page) |
20 July 2003 | Registered office changed on 20/07/03 from: 125 bow lane finchley london N12 0JL (1 page) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
6 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 June 2003 | Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 31 corsham street london N1 6DR (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 31 corsham street london N1 6DR (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
27 February 2003 | Incorporation (18 pages) |