Company NameMr Christmas Limited
Company StatusDissolved
Company Number04977181
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Dissolution Date25 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Colin Alan Roberts
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Theobalds Park Road
Crews Hill
Enfield
Middlesex
EN2 9BS
Secretary NameMr Aaron Vincent Hicks
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Theobalds Park Road
Enfield
Middlesex
EN2 9BS
Secretary NameMiss Lucy Mary Roberts
NationalityBritish
StatusResigned
Appointed31 May 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Theobalds Park Road
Enfield
Middlesex
EN2 9BS
Director NameMiss Lucy Mary Roberts
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(4 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 April 2009)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address95 Theobalds Park Road
Enfield
Middlesex
EN2 9BS
Secretary NameHayley Louise Roberts
NationalityBritish
StatusResigned
Appointed10 November 2008(4 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 April 2009)
RoleAdmin Ass
Correspondence Address95 Theobalds Park Road
Enfield
Middlesex
EN2 9BS

Location

Registered AddressC/O Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

51 at £1Colin Alan Roberts
51.52%
Ordinary
24 at £1Hayley Louise Roberts
24.24%
Ordinary
24 at £1Lucy Mary Roberts
24.24%
Ordinary

Financials

Year2014
Turnover£184,030
Gross Profit£31,875
Net Worth£177,559
Cash£8,277
Current Liabilities£271,443

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 May 2014Final Gazette dissolved following liquidation (1 page)
25 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2014Final Gazette dissolved following liquidation (1 page)
25 February 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
25 February 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
26 June 2013Liquidators' statement of receipts and payments to 11 April 2013 (14 pages)
26 June 2013Liquidators statement of receipts and payments to 11 April 2013 (14 pages)
26 June 2013Liquidators' statement of receipts and payments to 11 April 2013 (14 pages)
30 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
20 April 2012Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 20 April 2012 (3 pages)
20 April 2012Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 20 April 2012 (3 pages)
19 April 2012Appointment of a voluntary liquidator (1 page)
19 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2012Statement of affairs with form 4.19 (6 pages)
19 April 2012Statement of affairs with form 4.19 (6 pages)
19 April 2012Appointment of a voluntary liquidator (1 page)
19 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
3 January 2012Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 99
(3 pages)
3 January 2012Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 99
(3 pages)
18 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
2 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
2 June 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
2 June 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
2 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
3 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Mr Colin Alan Roberts on 26 November 2009 (2 pages)
3 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Mr Colin Alan Roberts on 26 November 2009 (2 pages)
24 April 2009Appointment terminated secretary hayley roberts (1 page)
24 April 2009Appointment terminated director lucy roberts (1 page)
24 April 2009Appointment terminated director lucy roberts (1 page)
24 April 2009Appointment terminated secretary hayley roberts (1 page)
7 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 December 2008Return made up to 26/11/08; full list of members (4 pages)
3 December 2008Return made up to 26/11/08; full list of members (4 pages)
14 November 2008Director appointed lucy mary roberts (2 pages)
14 November 2008Appointment terminated secretary lucy roberts (1 page)
14 November 2008Appointment terminated secretary lucy roberts (1 page)
14 November 2008Director appointed lucy mary roberts (2 pages)
14 November 2008Secretary appointed hayley louise roberts (1 page)
14 November 2008Secretary appointed hayley louise roberts (1 page)
5 November 2008Registered office changed on 05/11/2008 from springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
5 November 2008Registered office changed on 05/11/2008 from springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
17 December 2007Return made up to 26/11/07; full list of members (2 pages)
17 December 2007Return made up to 26/11/07; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2006Return made up to 26/11/06; full list of members (3 pages)
19 December 2006Return made up to 26/11/06; full list of members (3 pages)
29 September 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
29 September 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
15 August 2006Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2006Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (1 page)
11 April 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
11 April 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
13 December 2005Return made up to 26/11/05; full list of members (2 pages)
13 December 2005Return made up to 26/11/05; full list of members (2 pages)
27 January 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
27 January 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
29 December 2004Return made up to 26/11/04; full list of members (6 pages)
29 December 2004Return made up to 26/11/04; full list of members (6 pages)
26 November 2003Incorporation (17 pages)
26 November 2003Incorporation (17 pages)