42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary Name | Brian Paul (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Douglas Dudley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £171 |
Cash | £4,648 |
Current Liabilities | £10,069 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Application to strike the company off the register (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Douglas Dudley on 1 October 2009 (2 pages) |
30 April 2010 | Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages) |
30 April 2010 | Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Douglas Dudley on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Douglas Dudley on 1 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
9 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
9 March 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 September 2004 | Registered office changed on 06/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 September 2004 | Secretary resigned (1 page) |
20 August 2004 | Company name changed bink properties LIMITED\certificate issued on 20/08/04 (2 pages) |
20 August 2004 | Company name changed bink properties LIMITED\certificate issued on 20/08/04 (2 pages) |
23 April 2004 | Incorporation (16 pages) |
23 April 2004 | Incorporation (16 pages) |