Finchley
London
N3 2LT
Secretary Name | Mrs Sandra Wallace |
---|---|
Status | Closed |
Appointed | 03 February 2020(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 October 2022) |
Role | Company Director |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Sandra Wallace |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Mr Robert Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Ryebank 6 Priory Close Turvey Bedfordshire MK43 8BG |
Secretary Name | Mr Patrick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 April 2008) |
Role | Engineer |
Correspondence Address | 2 Burnham Avenue Beaconsfield Buckinghamshire HP9 2JA |
Secretary Name | Robert Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £761,094 |
Cash | £50,750 |
Current Liabilities | £241,857 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 July 2013 | Delivered on: 13 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2022 | Application to strike the company off the register (3 pages) |
17 December 2021 | Satisfaction of charge 052724900001 in full (1 page) |
9 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
30 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
24 February 2020 | Termination of appointment of Robert Wallace as a secretary on 10 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Sandra Wallace as a director on 3 February 2020 (1 page) |
24 February 2020 | Appointment of Mrs Sandra Wallace as a secretary on 3 February 2020 (2 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
10 January 2018 | Secretary's details changed for Robert Wallace on 17 November 2017 (1 page) |
10 January 2018 | Secretary's details changed for Robert Wallace on 17 November 2017 (1 page) |
8 December 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
30 November 2017 | Director's details changed for Robert Wallace on 17 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Sandra Wallace on 17 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Robert Wallace on 17 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Sandra Wallace on 17 November 2017 (2 pages) |
24 November 2017 | Change of details for Bab Property Limited as a person with significant control on 17 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 24 November 2017 (1 page) |
24 November 2017 | Change of details for Bab Property Limited as a person with significant control on 17 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 24 November 2017 (1 page) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
13 July 2013 | Registration of charge 052724900001 (11 pages) |
13 July 2013 | Registration of charge 052724900001 (11 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Director's details changed for Sandra Wallace on 28 October 2012 (2 pages) |
6 November 2012 | Director's details changed for Sandra Wallace on 28 October 2012 (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 June 2008 | Appointment terminated secretary patrick smith (1 page) |
16 June 2008 | Director appointed robert wallace (2 pages) |
16 June 2008 | Director appointed robert wallace (2 pages) |
16 June 2008 | Secretary appointed robert wallace (2 pages) |
16 June 2008 | Ad 21/04/08\gbp si 1@1=1\gbp ic 1/2\ (3 pages) |
16 June 2008 | Appointment terminated secretary patrick smith (1 page) |
16 June 2008 | Ad 21/04/08\gbp si 1@1=1\gbp ic 1/2\ (3 pages) |
16 June 2008 | Secretary appointed robert wallace (2 pages) |
6 December 2007 | Return made up to 28/10/07; full list of members (2 pages) |
6 December 2007 | Return made up to 28/10/07; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 24 church street rickmansworth herts WD3 1DD (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 24 church street rickmansworth herts WD3 1DD (1 page) |
3 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | New secretary appointed (3 pages) |
10 May 2005 | New secretary appointed (3 pages) |
10 May 2005 | Secretary resigned (1 page) |
28 October 2004 | Incorporation (15 pages) |
28 October 2004 | Incorporation (15 pages) |