Dunstable
Bedfordshire
LU5 4AJ
Secretary Name | Linda King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Sundown Avenue Dunstable Bedfordshire LU5 4AJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 205 Crescent Road Crescent Road Barnet EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
90 at £1 | Gary Donald King 90.00% Ordinary |
---|---|
10 at £1 | Linda King 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,479 |
Current Liabilities | £49,853 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 February 2017 | Registered office address changed from 3 Leicester Road New Barnet Hertfordshire EN5 5EW to 205 Crescent Road Crescent Road Barnet EN4 8SB on 16 February 2017 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
20 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 February 2013 | Secretary's details changed for Linda King on 19 December 2012 (2 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Director's details changed for Gary Donald King on 19 December 2012 (2 pages) |
25 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Linda King on 29 January 2010 (1 page) |
11 February 2010 | Director's details changed for Gary Donald King on 29 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (2 pages) |
2 April 2008 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
28 February 2007 | Return made up to 12/02/07; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
21 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
28 February 2005 | Return made up to 20/02/05; full list of members (6 pages) |
11 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 February 2003 | Incorporation (31 pages) |