New Barnet
Hertfordshire
EN5 5JU
Secretary Name | Swift Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 21 Middle Down Aldenham Hertfordshire WD25 8BW |
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Barry Brennan 50.00% Ordinary |
---|---|
1 at £1 | Julie Ann Brennan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £3,428 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2015 | Application to strike the company off the register (2 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 May 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 22 May 2013 (1 page) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 April 2010 | Director's details changed for Barry Brennan on 14 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Swift Secretarial Services Limited on 14 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 July 2005 | Return made up to 15/04/05; full list of members (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 September 2004 | Return made up to 15/04/04; full list of members
|
15 April 2003 | Incorporation (17 pages) |