Whetstone
London
N20 0YZ
Director Name | Mr Andrew Michael Griffiths |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Secretary Name | Mr Andrew Michael Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Winchfield Great Gransden Sandy Bedfordshire SG19 3AN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
90 at £1 | Andrew Griffiths 90.00% Ordinary |
---|---|
10 at £1 | Andrew Belcher 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,406 |
Cash | £4,643 |
Current Liabilities | £7,687 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2016 | Final Gazette dissolved following liquidation (1 page) |
28 October 2015 | Liquidators' statement of receipts and payments to 20 October 2015 (14 pages) |
28 October 2015 | Liquidators statement of receipts and payments to 20 October 2015 (14 pages) |
28 October 2015 | Return of final meeting in a members' voluntary winding up (14 pages) |
24 June 2015 | Liquidators statement of receipts and payments to 17 December 2014 (10 pages) |
24 June 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (10 pages) |
3 January 2014 | Registered office address changed from Progress House Oakpark Business Centre Allington Road St. Neots Cambridgeshire PE19 6WL on 3 January 2014 (2 pages) |
3 January 2014 | Registered office address changed from Progress House Oakpark Business Centre Allington Road St. Neots Cambridgeshire PE19 6WL on 3 January 2014 (2 pages) |
30 December 2013 | Declaration of solvency (3 pages) |
30 December 2013 | Appointment of a voluntary liquidator (1 page) |
30 December 2013 | Resolutions
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 July 2013 | Director's details changed for Andrew Belcher on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Andrew Michael Griffiths on 19 July 2013 (2 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 August 2010 | Director's details changed for Andrew Michael Griffiths on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Andrew Michael Griffiths on 1 August 2010 (2 pages) |
30 July 2010 | Termination of appointment of Andrew Griffiths as a secretary (1 page) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
22 May 2006 | Resolutions
|
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
3 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed;new director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
14 January 2004 | Incorporation (31 pages) |