35 Little Common
Stanmore
Middlesex
HA7 3BZ
Director Name | Mr Paul Warren Lewis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Lodge 35 Little Common Stanmore Middlesex HA7 3BZ |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2013(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 December 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,869 |
Cash | £118 |
Current Liabilities | £220,274 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved following liquidation (1 page) |
6 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 October 2015 | Liquidators statement of receipts and payments to 30 July 2015 (11 pages) |
2 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (11 pages) |
2 October 2015 | Liquidators' statement of receipts and payments to 30 July 2015 (11 pages) |
11 August 2014 | Statement of affairs with form 4.19 (4 pages) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Statement of affairs with form 4.19 (4 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
30 June 2014 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 30 June 2014 (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
7 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
7 February 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 October 2011 (1 page) |
7 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 October 2011 (1 page) |
7 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 7 October 2011 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Secretary's details changed for Portland Registrars Limited on 7 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Secretary's details changed for Portland Registrars Limited on 7 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Secretary's details changed for Portland Registrars Limited on 7 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Appointment of Mr Paul Warren Lewis as a director (2 pages) |
13 September 2010 | Appointment of Mr Paul Warren Lewis as a director (2 pages) |
2 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (2 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
1 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
15 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
15 July 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 September 2007 | Return made up to 07/09/07; full list of members (5 pages) |
18 September 2007 | Return made up to 07/09/07; full list of members (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 November 2006 | Return made up to 07/09/06; full list of members (5 pages) |
2 November 2006 | Return made up to 07/09/06; full list of members (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 September 2005 | Return made up to 07/09/05; full list of members (5 pages) |
12 September 2005 | Return made up to 07/09/05; full list of members (5 pages) |
17 December 2004 | Company name changed gkn trading LIMITED\certificate issued on 17/12/04 (2 pages) |
17 December 2004 | Company name changed gkn trading LIMITED\certificate issued on 17/12/04 (2 pages) |
30 September 2004 | Resolutions
|
30 September 2004 | New secretary appointed (1 page) |
30 September 2004 | New secretary appointed (1 page) |
30 September 2004 | New director appointed (1 page) |
30 September 2004 | Resolutions
|
30 September 2004 | New director appointed (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
7 September 2004 | Incorporation (16 pages) |
7 September 2004 | Incorporation (16 pages) |