London
E4 7JY
Secretary Name | Deborah Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Walker Avenue Fyfield Essex CM5 0RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Crossfield Chambers Gladbeck Way Enfield Middx EN2 7HT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | John Gough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £10,451 |
Current Liabilities | £10,351 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
30 August 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
---|---|
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
6 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
15 October 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
8 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Termination of appointment of Deborah Gough as a secretary (1 page) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
2 November 2011 | Registered office address changed from , Beech House the Maples, Goffs Oak, Waltham Cross, Hertfordshire, EN7 6ST, United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from , Beech House the Maples, Goffs Oak, Waltham Cross, Hertfordshire, EN7 6ST, United Kingdom on 2 November 2011 (1 page) |
8 June 2011 | Registered office address changed from , 2 Crossfield Chambers Gladbeck Way, Enfield, Middlesex, EN2 7HT on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from , 2 Crossfield Chambers Gladbeck Way, Enfield, Middlesex, EN2 7HT on 8 June 2011 (1 page) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Director's details changed for John Gough on 17 January 2010 (2 pages) |
9 November 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
8 January 2010 | Director's details changed for John Gough on 11 December 2009 (3 pages) |
8 January 2010 | Registered office address changed from , 36 the Town, Enfield, Middlesex, EN2 6LA on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from , 36 the Town, Enfield, Middlesex, EN2 6LA on 8 January 2010 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
7 February 2009 | Return made up to 16/01/09; full list of members (8 pages) |
23 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
10 June 2008 | Return made up to 16/01/08; no change of members (6 pages) |
7 February 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
25 January 2007 | Return made up to 16/01/07; full list of members
|
4 October 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
24 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
23 September 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
8 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Ad 16/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
16 January 2004 | Incorporation (15 pages) |