Crews Hill
Enfield
Middlesex
EN2 9BS
Secretary Name | Mr Aaron Vincent Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Theobalds Park Road Enfield Middlesex EN2 9BS |
Secretary Name | Miss Lucy Mary Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Theobalds Park Road Enfield Middlesex EN2 9BS |
Director Name | Miss Lucy Mary Roberts |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 April 2009) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 95 Theobalds Park Road Enfield Middlesex EN2 9BS |
Secretary Name | Hayley Louise Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 April 2009) |
Role | Admin Ass |
Correspondence Address | 95 Theobalds Park Road Enfield Middlesex EN2 9BS |
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
51 at £1 | Colin Alan Roberts 51.52% Ordinary |
---|---|
24 at £1 | Hayley Louise Roberts 24.24% Ordinary |
24 at £1 | Lucy Mary Roberts 24.24% Ordinary |
Year | 2014 |
---|---|
Turnover | £184,030 |
Gross Profit | £31,875 |
Net Worth | £177,559 |
Cash | £8,277 |
Current Liabilities | £271,443 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2014 | Final Gazette dissolved following liquidation (1 page) |
25 February 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 February 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 11 April 2013 (14 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 11 April 2013 (14 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 11 April 2013 (14 pages) |
30 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
20 April 2012 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 20 April 2012 (3 pages) |
20 April 2012 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 20 April 2012 (3 pages) |
19 April 2012 | Appointment of a voluntary liquidator (1 page) |
19 April 2012 | Resolutions
|
19 April 2012 | Statement of affairs with form 4.19 (6 pages) |
19 April 2012 | Statement of affairs with form 4.19 (6 pages) |
19 April 2012 | Appointment of a voluntary liquidator (1 page) |
19 April 2012 | Resolutions
|
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
3 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
3 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
18 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
3 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Mr Colin Alan Roberts on 26 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Mr Colin Alan Roberts on 26 November 2009 (2 pages) |
24 April 2009 | Appointment terminated secretary hayley roberts (1 page) |
24 April 2009 | Appointment terminated director lucy roberts (1 page) |
24 April 2009 | Appointment terminated director lucy roberts (1 page) |
24 April 2009 | Appointment terminated secretary hayley roberts (1 page) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
14 November 2008 | Director appointed lucy mary roberts (2 pages) |
14 November 2008 | Appointment terminated secretary lucy roberts (1 page) |
14 November 2008 | Appointment terminated secretary lucy roberts (1 page) |
14 November 2008 | Director appointed lucy mary roberts (2 pages) |
14 November 2008 | Secretary appointed hayley louise roberts (1 page) |
14 November 2008 | Secretary appointed hayley louise roberts (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page) |
17 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
19 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
29 September 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
29 September 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
15 August 2006 | Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2006 | Ad 17/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (1 page) |
11 April 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
11 April 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
13 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
13 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
27 January 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
27 January 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
29 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
29 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
26 November 2003 | Incorporation (17 pages) |
26 November 2003 | Incorporation (17 pages) |