Finchley
London
N3 1NG
Director Name | Rachel Jayne Sutherns |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 259 Ballards Lane Finchley London N3 1NG |
Director Name | Alan Alfred Mansfield |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2004(5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 January 2009) |
Role | Engineering Construction |
Correspondence Address | 31 Kilnburn Newport On Tay DD6 8DE Scotland |
Secretary Name | Gerald Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 January 2009) |
Role | Engineering/Construction |
Country of Residence | United Kingdom |
Correspondence Address | 259 Ballards Lane Finchley London N3 1NG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
2 at £1 | Gerald Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £356,171 |
Cash | £183,943 |
Current Liabilities | £19,084 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
11 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
11 November 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
2 April 2014 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 2 April 2014 (2 pages) |
1 April 2014 | Declaration of solvency (3 pages) |
1 April 2014 | Declaration of solvency (3 pages) |
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Company name changed penevman capital property LTD\certificate issued on 29/02/12
|
29 February 2012 | Company name changed penevman capital property LTD\certificate issued on 29/02/12
|
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Appointment of Rachel Jayne Sutherns as a director (2 pages) |
6 April 2010 | Appointment of Rachel Jayne Sutherns as a director (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
23 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Gerald Evans on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Gerald Evans on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Director's details changed for Gerald Evans on 1 October 2009 (2 pages) |
13 February 2009 | Appointment terminated director alan mansfield (1 page) |
13 February 2009 | Appointment terminated director alan mansfield (1 page) |
11 February 2009 | Appointment terminated secretary gerald evans (1 page) |
11 February 2009 | Appointment terminated secretary gerald evans (1 page) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 January 2009 | Return made up to 03/11/08; full list of members (4 pages) |
28 January 2009 | Return made up to 03/11/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
30 September 2007 | Accounting reference date extended from 30/11/06 to 31/05/07 (1 page) |
30 September 2007 | Accounting reference date extended from 30/11/06 to 31/05/07 (1 page) |
19 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
18 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages) |
16 November 2005 | Return made up to 03/11/05; full list of members
|
16 November 2005 | Return made up to 03/11/05; full list of members
|
31 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
7 December 2004 | Return made up to 03/11/04; full list of members
|
7 December 2004 | Return made up to 03/11/04; full list of members
|
18 August 2004 | Company name changed hawkcroft initiatives LIMITED\certificate issued on 18/08/04 (2 pages) |
18 August 2004 | Company name changed hawkcroft initiatives LIMITED\certificate issued on 18/08/04 (2 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: day smith and hunter accountants 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: day smith and hunter accountants 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
3 November 2003 | Incorporation (6 pages) |
3 November 2003 | Incorporation (6 pages) |