Potters Bar
Herts
EN6 2SH
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Steven Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Long Lane Finchley Central London N3 2PT |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Costas Coudounas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Beechwood Avenue St Albans Hertfordshire AL1 4XR |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at 1 | Demedris Coudounas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £388 |
Cash | £3,246 |
Current Liabilities | £6,973 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2015 | Final Gazette dissolved following liquidation (1 page) |
13 May 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
2 April 2015 | Liquidators statement of receipts and payments to 23 January 2015 (6 pages) |
2 April 2015 | Liquidators' statement of receipts and payments to 23 January 2015 (6 pages) |
29 January 2014 | Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA on 29 January 2014 (2 pages) |
28 January 2014 | Statement of affairs with form 4.19 (6 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Appointment of a voluntary liquidator (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2011 | Termination of appointment of Costas Coudounas as a secretary (2 pages) |
22 April 2010 | Director's details changed for Demedris Coudounas on 22 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-04-22
|
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Director's change of particulars / demedris coudounas / 25/03/2008 (1 page) |
25 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 July 2007 | Return made up to 22/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 22/03/06; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 March 2005 | Return made up to 22/03/05; full list of members (6 pages) |
27 August 2004 | Director's particulars changed (1 page) |
29 July 2004 | New secretary appointed (1 page) |
12 May 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New director appointed (1 page) |
22 March 2004 | Incorporation (12 pages) |