London
N12 8NP
Director Name | Sarah Anne Bennie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2003(5 days after company formation) |
Appointment Duration | 16 years, 2 months (closed 18 February 2020) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Secretary Name | Derek George Bennie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2003(5 days after company formation) |
Appointment Duration | 16 years, 2 months (closed 18 February 2020) |
Role | Company Director |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Global House 303 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Abdrew Bennie 37.50% Ordinary |
---|---|
3 at £1 | Sarah Anne Bennie 37.50% Ordinary |
2 at £1 | Trustees Of Helen Jane Bennie & Trustees Of Martin George Bennie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,216 |
Cash | £5,551 |
Current Liabilities | £4,411 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2019 | Change of details for Mr Andrew Bennie as a person with significant control on 13 June 2019 (2 pages) |
13 June 2019 | Change of details for Ms Sarah Anne Bennie as a person with significant control on 13 June 2019 (2 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 July 2016 | Registered office address changed from Third Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Third Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 18 July 2016 (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 April 2012 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
20 April 2012 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 January 2010 | Secretary's details changed for Derek George Bennie on 1 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for Derek George Bennie on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Sarah Anne Bennie on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Andrew Bennie on 1 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Derek George Bennie on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Andrew Bennie on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Sarah Anne Bennie on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Sarah Anne Bennie on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Andrew Bennie on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 March 2009 | Return made up to 08/12/08; full list of members (4 pages) |
16 March 2009 | Return made up to 08/12/08; full list of members (4 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 08/12/07; full list of members (3 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
17 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 08/12/06; full list of members (3 pages) |
3 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 January 2006 | Return made up to 08/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 08/12/05; full list of members (3 pages) |
15 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
15 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 08/12/04; full list of members (7 pages) |
12 January 2004 | Ad 13/12/03--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
12 January 2004 | Ad 13/12/03--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
8 December 2003 | Incorporation (15 pages) |
8 December 2003 | Incorporation (15 pages) |