Winchmore Hill
London
N21 3JS
Director Name | Mr Andrew Charles Green |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 31 August 2010) |
Role | Marketing Exec |
Country of Residence | United Kingdom |
Correspondence Address | 27 Arlow Road Winchmore Hill London N21 3JS |
Director Name | Margaret Mary Green |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Arlow Road Winchmore Hill London N21 3JS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 27 Arlow Road Winchmore Hill London N21 3JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2009 | Director's details changed for Andrew Charles Green on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Charles Green on 23 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 10 January 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 10 January 2009 with a full list of shareholders (3 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from maple house high street potters bar herts EN6 5BS (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from maple house high street potters bar herts EN6 5BS (1 page) |
11 March 2009 | Compulsory strike-off action has been suspended (1 page) |
11 March 2009 | Compulsory strike-off action has been suspended (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2008 | Return made up to 10/01/08; no change of members (6 pages) |
8 September 2008 | Return made up to 10/01/08; no change of members (6 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 10/01/07; full list of members (2 pages) |
10 April 2007 | Return made up to 10/01/07; full list of members (2 pages) |
16 February 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
16 February 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
23 August 2006 | Ad 10/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 August 2006 | Ad 10/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
6 February 2006 | Memorandum and Articles of Association (12 pages) |
6 February 2006 | Memorandum and Articles of Association (12 pages) |
1 February 2006 | Company name changed pemberton automotives LIMITED\certificate issued on 01/02/06 (3 pages) |
1 February 2006 | Company name changed pemberton automotives LIMITED\certificate issued on 01/02/06 (3 pages) |
10 January 2006 | Incorporation (16 pages) |
10 January 2006 | Incorporation (16 pages) |