St Albans
Hertfordshire
AL2 3SX
Director Name | Mr Thomas Charles Helliwell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2012) |
Role | Publican |
Country of Residence | England |
Correspondence Address | 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Director Name | 296 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | 296 (LG) Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
1 at £1 | Thomas Charles Helliwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,341 |
Cash | £10,576 |
Current Liabilities | £14,917 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Termination of appointment of John Helliwell as a secretary (1 page) |
2 July 2013 | Termination of appointment of Thomas Charles Helliwell as a director on 31 December 2012 (1 page) |
2 July 2013 | Termination of appointment of Thomas Helliwell as a director (1 page) |
2 July 2013 | Termination of appointment of John David Alexander Helliwell as a secretary on 31 December 2012 (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2013 | Registered office address changed from C/O Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from C/O Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from C/O Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 December 2011 | Director's details changed for Mr Thomas Charles Helliwell on 23 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Mr Thomas Charles Helliwell on 23 December 2011 (2 pages) |
23 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
23 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2011-12-23
|
1 November 2011 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
1 November 2011 | Registered office address changed from 80-82 Eversholt Street Euston London NW1 1BX on 1 November 2011 (1 page) |
1 November 2011 | Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
1 November 2011 | Registered office address changed from 80-82 Eversholt Street Euston London NW1 1BX on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 80-82 Eversholt Street Euston London NW1 1BX on 1 November 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
13 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 May 2008 | Return made up to 12/12/07; full list of members (3 pages) |
13 May 2008 | Return made up to 12/12/07; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
18 January 2007 | Company name changed pegaso LIMITED\certificate issued on 18/01/07 (2 pages) |
18 January 2007 | Company name changed pegaso LIMITED\certificate issued on 18/01/07 (2 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | New secretary appointed (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
27 April 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: roman house 296 golders green road london NW11 9PT (1 page) |
27 April 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: roman house 296 golders green road london NW11 9PT (1 page) |
12 December 2005 | Incorporation (12 pages) |
12 December 2005 | Incorporation (12 pages) |