London
N20 0YZ
Director Name | Mr Neil William Maurice Bishop |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
Secretary Name | Neil William Maurice Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwicks Mead Warwicks Mead Bench Guildford Surrey GU1 3TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
50 at 1 | Ms Annabel Patricia Bishop 50.00% Ordinary |
---|---|
50 at 1 | Neil William Maurice Bishop 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,032 |
Cash | £5,011 |
Current Liabilities | £2,514,518 |
Latest Accounts | 31 March 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved following liquidation (1 page) |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2015 | Notice of final account prior to dissolution (1 page) |
8 June 2015 | Return of final meeting of creditors (1 page) |
8 June 2015 | Notice of final account prior to dissolution (1 page) |
4 August 2010 | Director's details changed for Neil William Maurice Bishop on 13 May 2010 (3 pages) |
4 August 2010 | Director's details changed for Annabel Patricia Bishop on 13 May 2010 (3 pages) |
4 August 2010 | Director's details changed for Neil William Maurice Bishop on 13 May 2010 (3 pages) |
4 August 2010 | Director's details changed for Annabel Patricia Bishop on 13 May 2010 (3 pages) |
22 June 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 22 June 2010 (2 pages) |
21 June 2010 | Appointment of a liquidator (1 page) |
21 June 2010 | Appointment of a liquidator (1 page) |
25 September 2009 | Order of court to wind up (2 pages) |
25 September 2009 | Order of court to wind up (2 pages) |
21 September 2009 | Order of court to wind up (2 pages) |
21 September 2009 | Order of court to wind up (2 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2009 | Compulsory strike-off action has been suspended (1 page) |
23 May 2009 | Compulsory strike-off action has been suspended (1 page) |
9 July 2008 | Return made up to 19/04/08; full list of members (4 pages) |
9 July 2008 | Return made up to 19/04/08; full list of members (4 pages) |
19 June 2008 | Director and secretary's change of particulars / neil bishop / 31/08/2007 (1 page) |
19 June 2008 | Director's change of particulars / annabel bishop / 31/08/2007 (1 page) |
19 June 2008 | Director's change of particulars / annabel bishop / 31/08/2007 (1 page) |
19 June 2008 | Director and secretary's change of particulars / neil bishop / 31/08/2007 (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 8 wimpole street london W1G 9SP (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 8 wimpole street london W1G 9SP (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from sundial house 98 high street horsell woking surrey GU21 4SU (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from sundial house 98 high street horsell woking surrey GU21 4SU (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 June 2007 | Return made up to 19/04/07; full list of members (3 pages) |
12 June 2007 | Return made up to 19/04/07; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2006 | Return made up to 19/04/06; full list of members
|
24 May 2006 | Return made up to 19/04/06; full list of members
|
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2005 | Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2005 | Incorporation (16 pages) |
19 April 2005 | Incorporation (16 pages) |