Welham Green
Hertfordshire
AL9 7PA
Secretary Name | Juan Miguel Paraiso |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2006(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 27 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Skimpans Close Welham Green Hertfordshire AL9 7PA |
Secretary Name | Hugh O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 4a Tollington Place London N4 3QR |
Director Name | Mr Stephen Hugh Patrick Brennan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rosewood Drive London EN2 9BT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(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 | 24 May 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
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 |
Year | 2009 |
---|---|
Net Worth | £177,745 |
Cash | £111,784 |
Current Liabilities | £227,918 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
4 July 2019 | Liquidators' statement of receipts and payments to 18 April 2019 (14 pages) |
3 July 2018 | Liquidators' statement of receipts and payments to 18 April 2018 (9 pages) |
7 June 2018 | Removal of liquidator by court order (17 pages) |
7 June 2018 | Appointment of a voluntary liquidator (3 pages) |
28 June 2017 | Liquidators' statement of receipts and payments to 18 April 2017 (13 pages) |
28 June 2017 | Liquidators' statement of receipts and payments to 18 April 2017 (13 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 18 April 2016 (10 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 18 April 2016 (10 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 18 April 2015 (6 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 18 April 2015 (6 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 18 April 2015 (6 pages) |
1 July 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (6 pages) |
1 July 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (6 pages) |
1 July 2014 | Liquidators statement of receipts and payments to 18 April 2014 (6 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (6 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (6 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 18 April 2013 (6 pages) |
25 April 2012 | Appointment of a voluntary liquidator (1 page) |
25 April 2012 | Registered office address changed from 105 Seven Sisters Road London N7 7QP United Kingdom on 25 April 2012 (2 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Statement of affairs with form 4.19 (6 pages) |
25 April 2012 | Appointment of a voluntary liquidator (1 page) |
25 April 2012 | Resolutions
|
25 April 2012 | Statement of affairs with form 4.19 (6 pages) |
25 April 2012 | Registered office address changed from 105 Seven Sisters Road London N7 7QP United Kingdom on 25 April 2012 (2 pages) |
8 December 2011 | Compulsory strike-off action has been suspended (1 page) |
8 December 2011 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Termination of appointment of Stephen Brennan as a director (1 page) |
28 June 2011 | Termination of appointment of Stephen Brennan as a director (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 August 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 June 2010 | Director's details changed for Juan Miguel Paraiso on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Stephen Brennan on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Stephen Brennan on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Stephen Brennan on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Juan Miguel Paraiso on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Juan Miguel Paraiso on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Return made up to 24/05/09; full list of members (4 pages) |
22 September 2009 | Return made up to 24/05/09; full list of members (4 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from 5 ducketts wharf south street bishops stortford herts CM23 3AR (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 5 ducketts wharf south street bishops stortford herts CM23 3AR (1 page) |
19 September 2008 | Return made up to 24/05/08; full list of members (4 pages) |
19 September 2008 | Return made up to 24/05/08; full list of members (4 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 105 seven sisters road london N7 7QP (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 105 seven sisters road london N7 7QP (1 page) |
23 April 2008 | Director and secretary's change of particulars / juan paraiso / 01/02/2008 (1 page) |
23 April 2008 | Director and secretary's change of particulars / juan paraiso / 01/02/2008 (1 page) |
9 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 February 2008 | Return made up to 24/05/07; full list of members
|
3 February 2008 | Return made up to 24/05/07; full list of members
|
5 December 2007 | Return made up to 24/05/06; full list of members (6 pages) |
5 December 2007 | Return made up to 24/05/06; full list of members (6 pages) |
3 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2005 | Return made up to 24/05/05; full list of members (6 pages) |
24 November 2005 | Return made up to 24/05/05; full list of members (6 pages) |
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
16 July 2004 | Director resigned (1 page) |
24 May 2004 | Incorporation (15 pages) |
24 May 2004 | Incorporation (15 pages) |