Hadley Wood
Barnet
Hertfordshire
EN4 0HX
Director Name | Mrs Susan Rosalind Salik |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 1/2 Duchy Road Hadley Wood Barnet Hertfordshire EN4 0HX |
Secretary Name | Mrs Susan Rosalind Salik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 1/2 Duchy Road Hadley Wood Barnet Hertfordshire EN4 0HX |
Director Name | Mr James Matthew Cashmore |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ilbeare Fitzroy Taunton Somerset TA2 6PL |
Website | www.contact4me.net |
---|
Registered Address | 1a Duchy Road Barnet Herts EN4 0HX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
500 at £1 | Steven Paul Salik 47.98% Ordinary |
---|---|
500 at £1 | Susan Rosalind Salik 47.98% Ordinary |
42 at £1 | James Matthew Cashmore 4.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£154,819 |
Current Liabilities | £158,281 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
13 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
3 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
7 September 2016 | Termination of appointment of James Matthew Cashmore as a director on 1 March 2016 (1 page) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
29 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
31 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
15 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 February 2010 | Director's details changed for Susan Rosalind Salik on 25 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Steven Paul Salik on 25 January 2010 (2 pages) |
7 September 2009 | Director appointed james matthew cashmore (2 pages) |
30 July 2009 | Ad 13/07/09\gbp si 42@1=42\gbp ic 1000/1042\ (1 page) |
13 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 July 2009 | Ad 30/06/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
25 June 2009 | Gbp nc 1000/2000\18/06/09 (2 pages) |
15 April 2009 | Return made up to 25/01/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
6 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: c/o haslers, old station road loughton essex IG10 4PL (1 page) |
20 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
21 September 2006 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
25 January 2006 | Incorporation (19 pages) |