Barnet
Hertfordshire
EN4 9AG
Director Name | Deborah Rebecca Coker |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 June 2010) |
Role | Florist |
Correspondence Address | 38 Rockfield House Victoria Road Hendon NW4 2BH |
Secretary Name | Deborah Rebecca Coker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 June 2010) |
Role | Florist |
Correspondence Address | 38 Rockfield House Victoria Road Hendon NW4 2BH |
Director Name | Jane Grace |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Role | Florist |
Correspondence Address | 17 Beulah Close Edgware Middlesex HA8 8SP |
Secretary Name | Mr Nasrullah Neetoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Seymour Road London N9 0SE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 117a The Broadway Mill Hill London NW7 3TG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,303 |
Cash | £363 |
Current Liabilities | £6,489 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2010 | Application to strike the company off the register (4 pages) |
25 February 2010 | Application to strike the company off the register (4 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 January 2008 | Return made up to 05/09/07; full list of members (7 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 115 the broadway mill hill london NW7 3TG (1 page) |
9 January 2008 | Return made up to 05/09/07; full list of members (7 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 115 the broadway mill hill london NW7 3TG (1 page) |
1 May 2007 | Ad 20/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
1 May 2007 | Ad 20/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 November 2006 | Return made up to 05/09/06; full list of members (7 pages) |
2 November 2006 | Return made up to 05/09/06; full list of members (7 pages) |
14 November 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
14 November 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Ad 04/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Ad 04/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New secretary appointed;new director appointed (2 pages) |
12 October 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Incorporation (16 pages) |
5 September 2005 | Incorporation (16 pages) |