New Barnet
Hertfordshire
EN4 8SB
Secretary Name | Scott Wight |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Helix Road Brixton London SW2 2JR |
Director Name | Miss Andrea Hutchinson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 205 Crescent Road New Barnet Hertfordshire EN4 8SB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 205 Crescent Road New Barnet Hertfordshire EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kristian Bakaloff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,524 |
Cash | £22,421 |
Current Liabilities | £15,374 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (3 pages) |
---|---|
5 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
10 November 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
10 November 2022 | Change of details for Mr Kristian Michael Bakaloff as a person with significant control on 27 October 2022 (2 pages) |
20 July 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
23 May 2022 | Appointment of Miss Andrea Hutchinson as a director on 11 October 2021 (2 pages) |
20 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2022 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
21 January 2021 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2020 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
2 July 2019 | Change of details for Mr Kristian Michael Bakaloff as a person with significant control on 1 July 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Kristian Michael Bakaloff on 1 July 2019 (2 pages) |
23 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
17 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
10 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
19 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 September 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Kristian Bakaloff on 15 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Kristian Bakaloff on 15 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 15/06/09; full list of members (3 pages) |
4 August 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
4 August 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
19 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
19 August 2008 | Return made up to 15/06/08; full list of members (3 pages) |
31 May 2008 | Company name changed ministry of fingerpaint LTD\certificate issued on 03/06/08 (2 pages) |
31 May 2008 | Company name changed ministry of fingerpaint LTD\certificate issued on 03/06/08 (2 pages) |
15 April 2008 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
15 April 2008 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page) |
19 March 2008 | Return made up to 15/06/07; full list of members (3 pages) |
19 March 2008 | Return made up to 15/06/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 15/06/06; full list of members (2 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 15/06/06; full list of members (2 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 218 cold harbour lane brixton london SW9 8SA (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 218 cold harbour lane brixton london SW9 8SA (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 20 glenbrook south, oakwood enfield middlesex EN2 7HQ (1 page) |
7 July 2005 | Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 20 glenbrook south, oakwood enfield middlesex EN2 7HQ (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
15 June 2005 | Incorporation (9 pages) |
15 June 2005 | Incorporation (9 pages) |