Finchley
London
N3 3LF
Director Name | Mr Adrian Keith Taylor |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 4 months (closed 11 February 2017) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Secretary Name | Mr Stephen John Langton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2005(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 4 months (closed 11 February 2017) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £11,313 |
Cash | £30,405 |
Current Liabilities | £58,457 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 April 2021 | Bona Vacantia disclaimer (1 page) |
---|---|
8 March 2021 | Bona Vacantia disclaimer (1 page) |
11 February 2017 | Final Gazette dissolved following liquidation (1 page) |
11 February 2017 | Final Gazette dissolved following liquidation (1 page) |
11 November 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 November 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 August 2016 | Liquidators' statement of receipts and payments to 20 June 2016 (21 pages) |
31 August 2016 | Liquidators' statement of receipts and payments to 20 June 2016 (21 pages) |
2 September 2015 | Liquidators' statement of receipts and payments to 20 June 2015 (12 pages) |
2 September 2015 | Liquidators statement of receipts and payments to 20 June 2015 (12 pages) |
2 September 2015 | Liquidators' statement of receipts and payments to 20 June 2015 (12 pages) |
22 August 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (11 pages) |
22 August 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (11 pages) |
22 August 2014 | Liquidators statement of receipts and payments to 20 June 2014 (11 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (10 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 20 June 2013 (10 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 20 June 2013 (10 pages) |
11 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 July 2012 | Statement of affairs with form 4.19 (6 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Resolutions
|
2 July 2012 | Registered office address changed from 2a Holywell Hill St Albans Hertfordshire AL1 1BZ on 2 July 2012 (1 page) |
2 July 2012 | Appointment of a voluntary liquidator (1 page) |
2 July 2012 | Registered office address changed from 2a Holywell Hill St Albans Hertfordshire AL1 1BZ on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 2a Holywell Hill St Albans Hertfordshire AL1 1BZ on 2 July 2012 (1 page) |
2 July 2012 | Statement of affairs with form 4.19 (6 pages) |
2 July 2012 | Appointment of a voluntary liquidator (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 December 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Secretary's details changed for Stephen John Langton on 8 September 2010 (1 page) |
3 December 2010 | Secretary's details changed for Stephen John Langton on 8 September 2010 (1 page) |
3 December 2010 | Secretary's details changed for Stephen John Langton on 8 September 2010 (1 page) |
3 December 2010 | Director's details changed for Adrian Keith Taylor on 8 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Stephen John Langton on 8 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Adrian Keith Taylor on 8 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Stephen John Langton on 8 September 2010 (2 pages) |
3 December 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Director's details changed for Adrian Keith Taylor on 8 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Stephen John Langton on 8 September 2010 (2 pages) |
3 December 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Registered office address changed from 45 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE United Kingdom on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from 45 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE United Kingdom on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from 45 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE United Kingdom on 2 December 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 July 2010 | Registered office address changed from 2a Holywell Hill St Albans Hertfordshire AL1 1BZ on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 2a Holywell Hill St Albans Hertfordshire AL1 1BZ on 27 July 2010 (1 page) |
28 June 2010 | Registered office address changed from Hillcrest House, 61 Farmhill Road, Waltham Abbey Essex EN9 1NG on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from Hillcrest House, 61 Farmhill Road, Waltham Abbey Essex EN9 1NG on 28 June 2010 (2 pages) |
25 January 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
25 January 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
4 December 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
4 December 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
22 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
11 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
11 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
7 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
9 May 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
9 May 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
8 September 2005 | Incorporation (9 pages) |
8 September 2005 | Incorporation (9 pages) |