Edgware
Middlesex
HA8 7NT
Secretary Name | Dorset Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 July 2013) |
Correspondence Address | 51 Dorset Drive Edgware Middlesex HA8 7NT |
Director Name | Richard Stewart |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | The Chapel The Green Ruddington Nottinghamshire |
Secretary Name | Gina Ann Crampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 54 Nelson Road Balderton Newark Nottinghamshire NG24 3EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,000,931 |
Gross Profit | £505,204 |
Net Worth | £192,831 |
Cash | £69,930 |
Current Liabilities | £140,991 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2013 | Final Gazette dissolved following liquidation (1 page) |
22 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2013 | Notice of final account prior to dissolution (1 page) |
22 April 2013 | Return of final meeting of creditors (1 page) |
22 April 2013 | Notice of final account prior to dissolution (1 page) |
20 September 2007 | Administrator's progress report (8 pages) |
20 September 2007 | Notice of a court order ending Administration (8 pages) |
20 September 2007 | Administrator's progress report (8 pages) |
20 September 2007 | Notice of a court order ending Administration (8 pages) |
18 September 2007 | Appointment of a liquidator (1 page) |
18 September 2007 | Order of court to wind up (3 pages) |
18 September 2007 | Appointment of a liquidator (1 page) |
18 September 2007 | Order of court to wind up (3 pages) |
21 April 2007 | Administrator's progress report (6 pages) |
21 April 2007 | Administrator's progress report (6 pages) |
10 November 2006 | Statement of affairs (10 pages) |
10 November 2006 | Statement of affairs (10 pages) |
8 November 2006 | Statement of administrator's proposal (11 pages) |
8 November 2006 | Statement of administrator's proposal (11 pages) |
1 November 2006 | Statement of affairs (10 pages) |
1 November 2006 | Statement of affairs (10 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 7 oxclose lane mansfield woodhouse mansfield nottinghamshire NG19 8DF (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 7 oxclose lane mansfield woodhouse mansfield nottinghamshire NG19 8DF (1 page) |
19 September 2006 | Appointment of an administrator (1 page) |
19 September 2006 | Appointment of an administrator (1 page) |
21 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
10 November 2005 | Particulars of mortgage/charge (9 pages) |
10 November 2005 | Particulars of mortgage/charge (9 pages) |
15 October 2005 | Particulars of mortgage/charge (9 pages) |
15 October 2005 | Particulars of mortgage/charge (9 pages) |
10 June 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
10 June 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 4 oxford street nottingham nottinghamshire NG1 5BH (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 4 oxford street nottingham nottinghamshire NG1 5BH (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 13/03/05; full list of members
|
8 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Incorporation (16 pages) |
13 March 2003 | Incorporation (16 pages) |