310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director Name | Mr Mark Hilder |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Dickens Court 13-16 Britton Street London EC1M 5SX |
Secretary Name | Annastasia Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Dickens Court 13-16 Britton Street Clerkenwell London EC1M 5SX |
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 |
100 at £1 | Mark Hilder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Application to strike the company off the register (3 pages) |
18 October 2012 | Application to strike the company off the register (3 pages) |
7 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 January 2010 | Appointment of Mrs Annastasia Christie as a director (2 pages) |
26 January 2010 | Appointment of Mrs Annastasia Christie as a director (2 pages) |
16 January 2010 | Termination of appointment of Mark Hilder as a director (1 page) |
16 January 2010 | Termination of appointment of Mark Hilder as a director (1 page) |
6 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Appointment Terminated Secretary annastasia christie (1 page) |
30 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
30 October 2008 | Director's Change of Particulars / mark hilder / 18/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 13-16; Street was: 101 cissbury ring south, now: britain street; Post Code was: N12 7BJ, now: EC1M 5SX; Country was: , now: united kingdom (2 pages) |
30 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
30 October 2008 | Director's change of particulars / mark hilder / 18/09/2008 (2 pages) |
30 October 2008 | Appointment terminated secretary annastasia christie (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2008 | Director's change of particulars / mark hilder / 25/02/2008 (1 page) |
5 March 2008 | Director's Change of Particulars / mark hilder / 25/02/2008 / HouseName/Number was: , now: 101; Street was: 5 dickens court, now: cissbury ring south; Area was: 13-16 britton street, now: ; Post Code was: EC1M 5SX, now: N12 7BJ; Country was: , now: united kingdom (1 page) |
18 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: 2 mountview court 310 friern barney lane whetstone london N20 0YZ (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 2 mountview court 310 friern barney lane whetstone london N20 0YZ (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 2ND floor marchpole house 19-20 berners street london W1T 3LW (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 2ND floor marchpole house 19-20 berners street london W1T 3LW (1 page) |
24 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
24 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
4 December 2006 | Return made up to 19/09/06; full list of members (2 pages) |
4 December 2006 | Location of register of members (1 page) |
4 December 2006 | Return made up to 19/09/06; full list of members (2 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: flat 5 dickens court 13-16 britton street clerkenwell london EC1M 5SX (1 page) |
4 December 2006 | Location of debenture register (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: flat 5 dickens court 13-16 britton street clerkenwell london EC1M 5SX (1 page) |
4 December 2006 | Location of debenture register (1 page) |
4 December 2006 | Location of register of members (1 page) |
21 November 2005 | Company name changed friday afternoon LTD\certificate issued on 21/11/05 (2 pages) |
21 November 2005 | Company name changed friday afternoon LTD\certificate issued on 21/11/05 (2 pages) |
19 September 2005 | Incorporation (23 pages) |
19 September 2005 | Incorporation (23 pages) |