London
N2 0NJ
Secretary Name | Mr John Hardcastle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months (closed 29 June 2023) |
Role | Company Director |
Correspondence Address | 22 Oakview Gardens London N2 0NJ |
Director Name | Larrane Gibbs |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Hartingfordbury Road Hartford SG14 1LB |
Secretary Name | Larrane Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Hartingfordbury Road Hartford SG14 1LB |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 020 76271144 |
---|---|
Telephone region | London |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | John Hardcastle 50.00% Ordinary |
---|---|
25 at £1 | Michelle Hardcastle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,172 |
Cash | £94,907 |
Current Liabilities | £491,671 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
21 June 2010 | Delivered on: 23 June 2010 Persons entitled: Covent Garden Market Authority Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £14,181 see image for full details. Outstanding |
---|---|
29 October 2008 | Delivered on: 31 October 2008 Persons entitled: Covent Garden Market Authority Classification: Deed of deposit Secured details: £14,180.90 due or to become due from the company to the chargee. Particulars: £14,180.90 (£12,068.85 & £2,112.05 @ 17.5% vat). Outstanding |
29 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2023 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
2 March 2022 | Liquidators' statement of receipts and payments to 27 January 2022 (25 pages) |
5 May 2021 | Registered office address changed from Unit B1-B5 the Flower Market New Covent Garden Market London SW8 5EH to Olympia House Armitage Road London NW11 8RQ on 5 May 2021 (2 pages) |
1 February 2021 | Registered office address changed from Units B1 - B5 the Flower Market New Covent Garden Market London SW8 5EH England to Unit B1-B5 the Flower Market New Covent Garden Market London SW8 5EH on 1 February 2021 (2 pages) |
1 February 2021 | Appointment of a voluntary liquidator (3 pages) |
1 February 2021 | Resolutions
|
1 February 2021 | Statement of affairs (8 pages) |
7 December 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
27 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
26 March 2019 | Registered office address changed from Stand E1/E2 Flower Market New Covent Garden Market London SW8 5NA to Units B1 - B5 the Flower Market New Covent Garden Market London SW8 5EH on 26 March 2019 (1 page) |
28 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
22 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
20 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
11 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 February 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Michelle Hardcastle on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Michelle Hardcastle on 23 February 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
27 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from Q6 flower market new covent garden market london SW8 5NA (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from Q6 flower market new covent garden market london SW8 5NA (1 page) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
6 May 2008 | Return made up to 18/11/07; full list of members (3 pages) |
6 May 2008 | Return made up to 18/11/07; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
16 January 2007 | Return made up to 18/11/06; full list of members (2 pages) |
16 January 2007 | Return made up to 18/11/06; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
16 February 2006 | Return made up to 18/11/05; full list of members (6 pages) |
16 February 2006 | Return made up to 18/11/05; full list of members (6 pages) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
3 May 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
23 March 2005 | Company name changed gilbert bloomfield LIMITED\certificate issued on 23/03/05 (2 pages) |
23 March 2005 | Company name changed gilbert bloomfield LIMITED\certificate issued on 23/03/05 (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Incorporation (9 pages) |
18 November 2004 | Incorporation (9 pages) |