Whetstone
London
N20 0YZ
Director Name | Mr Clarence Allen |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(1 year, 3 months after company formation) |
Appointment Duration | 9 years (closed 18 August 2015) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Secretary Name | Mr Clarence Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Pakeman House Pocock Street London SE1 0BH |
Director Name | Glyn David Therisa |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 December 2011) |
Role | HM Forces |
Country of Residence | England |
Correspondence Address | Hq Soms 4gs Med Regt Browning Bks Aldershot Hampshire GU11 2BU |
Director Name | Gwynneth May Byrne |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 December 2011) |
Role | Vol Sector Care |
Country of Residence | England |
Correspondence Address | Top Flat Warren Cottage Heavitree Road London SE18 1FP |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
51k at £1 | Allen Therisa 69.20% Ordinary |
---|---|
10k at £1 | Clarence Allen 13.57% Ordinary |
10k at £1 | Gwynneth May Byrne 13.57% Ordinary |
500 at £1 | Brendan Patterson 0.68% Ordinary |
500 at £1 | Jane Scanlan 0.68% Ordinary |
500 at £1 | Laura Bird 0.68% Ordinary |
500 at £1 | William Marlow 0.68% Ordinary |
500 at £1 | William Wiles 0.68% Ordinary |
200 at £1 | James Arnold 0.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£132,993 |
Cash | £1,851 |
Current Liabilities | £97,240 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Termination of appointment of Clarence Allen as a secretary (1 page) |
26 January 2012 | Termination of appointment of Gwynneth Byrne as a director (1 page) |
26 January 2012 | Termination of appointment of Glyn Therisa as a director (1 page) |
26 January 2012 | Director's details changed for Mr Clarence Allen on 16 November 2011 (2 pages) |
26 January 2012 | Termination of appointment of Clarence Allen as a secretary (1 page) |
26 January 2012 | Director's details changed for Mr Allen Therisa on 16 December 2011 (2 pages) |
26 January 2012 | Termination of appointment of Gwynneth Byrne as a director (1 page) |
26 January 2012 | Director's details changed for Mr Allen Therisa on 16 December 2011 (2 pages) |
26 January 2012 | Director's details changed for Mr Clarence Allen on 16 November 2011 (2 pages) |
26 January 2012 | Termination of appointment of Glyn Therisa as a director (1 page) |
10 January 2012 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 10 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 6 January 2012 (1 page) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Director's details changed for Gwynneth May Byrne on 10 November 2009 (2 pages) |
17 May 2010 | Director's details changed for Glyn David Therisa on 11 December 2009 (2 pages) |
17 May 2010 | Director's details changed for Gwynneth May Byrne on 10 November 2009 (2 pages) |
17 May 2010 | Director's details changed for Glyn David Therisa on 11 December 2009 (2 pages) |
6 May 2009 | Director's change of particulars / gwynneth byrne / 01/05/2009 (1 page) |
6 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
6 May 2009 | Director's change of particulars / gwynneth byrne / 01/05/2009 (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (6 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 May 2007 | Return made up to 25/04/07; full list of members (4 pages) |
22 May 2007 | Return made up to 25/04/07; full list of members (4 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
12 June 2006 | Particulars of contract relating to shares (2 pages) |
12 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
12 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
12 June 2006 | Particulars of contract relating to shares (2 pages) |
12 June 2006 | Ad 20/03/06--------- £ si 500@1=500 £ ic 73202/73702 (2 pages) |
12 June 2006 | Ad 20/03/06--------- £ si 500@1=500 £ ic 73202/73702 (2 pages) |
12 October 2005 | Particulars of contract relating to shares (3 pages) |
12 October 2005 | Ad 02/09/05--------- £ si 73200@1=73200 £ ic 2/73202 (3 pages) |
12 October 2005 | Ad 02/09/05--------- £ si 73200@1=73200 £ ic 2/73202 (3 pages) |
12 October 2005 | Particulars of contract relating to shares (3 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
29 September 2005 | Nc inc already adjusted 02/09/05 (1 page) |
29 September 2005 | Nc inc already adjusted 02/09/05 (1 page) |
25 April 2005 | Incorporation (14 pages) |
25 April 2005 | Incorporation (14 pages) |