Blackhorse Lane
Walthamstow
London
E14 5QJ
Secretary Name | Anna Elizabeth Clifton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 8 months (closed 06 April 2022) |
Role | Company Director |
Correspondence Address | Unit 12c Uplands Business Park Blackhorse Lane Walthamstow London E17 5QJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Timothy George Clifton 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 December 2020 | Registered office address changed from 869 C/O Sander Accountants 869 High Road London London N12 8QA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 9 December 2020 (2 pages) |
5 December 2020 | Statement of affairs (8 pages) |
5 December 2020 | Appointment of a voluntary liquidator (3 pages) |
5 December 2020 | Resolutions
|
11 June 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
18 January 2019 | Notification of Anna Elizabeth Clifton as a person with significant control on 31 October 2018 (2 pages) |
18 January 2019 | Statement of capital following an allotment of shares on 31 October 2018
|
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 November 2018 | Registered office address changed from C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW England to 869 C/O Sander Accountants 869 High Road London London N12 8QA on 26 November 2018 (1 page) |
21 November 2018 | Resolutions
|
21 November 2018 | Change of name notice (2 pages) |
31 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
30 July 2018 | Statement of capital following an allotment of shares on 3 July 2018
|
23 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
8 July 2017 | Secretary's details changed for Anna Elizabeth Clifton on 8 July 2017 (1 page) |
8 July 2017 | Secretary's details changed for Anna Elizabeth Clifton on 8 July 2017 (1 page) |
24 December 2016 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW on 24 December 2016 (1 page) |
24 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
24 December 2016 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW on 24 December 2016 (1 page) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
25 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
24 March 2014 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF on 24 March 2014 (1 page) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
17 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
19 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
11 December 2009 | Director's details changed for Timothy George Clifton on 30 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Timothy George Clifton on 30 November 2009 (2 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 October 2008 | Return made up to 04/07/08; no change of members (6 pages) |
30 October 2008 | Return made up to 04/07/08; no change of members (6 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from macintyre hudson LLP, euro house 1394 high road london N20 9YZ (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from macintyre hudson LLP, euro house 1394 high road london N20 9YZ (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: euro house 1394 high road whetstone london N20 9YZ (1 page) |
13 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: euro house 1394 high road whetstone london N20 9YZ (1 page) |
22 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
21 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
21 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Company name changed caroban LIMITED\certificate issued on 10/08/05 (2 pages) |
10 August 2005 | Company name changed caroban LIMITED\certificate issued on 10/08/05 (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 17 city business centre lower road london SE16 2XB (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 17 city business centre lower road london SE16 2XB (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Incorporation (18 pages) |
4 July 2005 | Incorporation (18 pages) |