London
N3 3PJ
Secretary Name | Stephen Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(4 years after company formation) |
Appointment Duration | 7 years (closed 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Allandale Avenue London N3 3PJ |
Director Name | Elizabeth Fran Coleman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 week after company formation) |
Appointment Duration | 4 years (resigned 11 April 2007) |
Role | Housewife |
Correspondence Address | 16 Allandale Avenue London N3 3PJ |
Secretary Name | Elizabeth Fran Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 week after company formation) |
Appointment Duration | 4 years (resigned 31 March 2007) |
Role | Housewife |
Correspondence Address | 16 Allandale Avenue London N3 3PJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 16 Allandale Avenue London N3 3PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
18.7k at £1 | Stephen Coleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£744,825 |
Current Liabilities | £329,317 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | Final Gazette dissolved following liquidation (1 page) |
15 January 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 January 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (9 pages) |
15 January 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 January 2014 | Liquidators statement of receipts and payments to 8 January 2014 (9 pages) |
15 January 2014 | Liquidators statement of receipts and payments to 8 January 2014 (9 pages) |
15 January 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (9 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (9 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (9 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 29 March 2013 (9 pages) |
19 April 2012 | Statement of affairs with form 4.19 (5 pages) |
19 April 2012 | Appointment of a voluntary liquidator (1 page) |
19 April 2012 | Statement of affairs with form 4.19 (5 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Appointment of a voluntary liquidator (1 page) |
19 April 2012 | Resolutions
|
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 March 2010 | Director's details changed for Stephen Coleman on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Stephen Coleman on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Stephen Coleman on 24 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Stephen Coleman on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 16 allandale avenue london N3 3PJ uk (1 page) |
16 June 2009 | Appointment Terminated Director elizabeth coleman (1 page) |
16 June 2009 | Appointment terminated director elizabeth coleman (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 16 allandale avenue london N3 3PJ uk (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 208 regents park road london N3 3HP uk (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 208 regents park road london N3 3HP uk (1 page) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 208 regents park road london N3 3HP (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 208 regents park road london N3 3HP (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 16 allandale avenue london N3 3PJ (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 16 allandale avenue london N3 3PJ (1 page) |
16 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | New secretary appointed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
5 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 16 allandale avenue london N3 3PJ (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 16 allandale avenue london N3 3PJ (1 page) |
17 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
17 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
16 April 2003 | Ad 01/04/03--------- £ si 18729@1=18729 £ ic 1/18730 (2 pages) |
16 April 2003 | Ad 01/04/03--------- £ si 18729@1=18729 £ ic 1/18730 (2 pages) |
10 April 2003 | Nc inc already adjusted 31/03/03 (1 page) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
10 April 2003 | Nc inc already adjusted 31/03/03 (1 page) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: temple house 20 holywell row london EC2A 4XH (1 page) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
23 March 2003 | Incorporation (7 pages) |