Potters Bar
Herts
EN6 3DL
Secretary Name | Rawcliffe And Co Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Telephone | 020 84401893 |
---|---|
Telephone region | London |
Registered Address | Cartwrights Regency House 33 Wood Street Barnet Herts EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2021 | Application to strike the company off the register (3 pages) |
5 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
25 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 March 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
27 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
16 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 June 2014 | Withdraw the company strike off application (2 pages) |
18 June 2014 | Withdraw the company strike off application (2 pages) |
11 June 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2014 | Application to strike the company off the register (3 pages) |
22 May 2014 | Application to strike the company off the register (3 pages) |
8 February 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
8 February 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
14 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
2 February 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
22 March 2010 | Director's details changed for Mr Stuart John Richards on 30 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Stuart John Richards on 30 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Stuart John Richards on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stuart John Richards on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stuart John Richards on 5 March 2010 (2 pages) |
22 May 2009 | Appointment terminated secretary rawcliffe and co company secretarial services LIMITED (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (2 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (2 pages) |
22 May 2009 | Appointment terminated secretary rawcliffe and co company secretarial services LIMITED (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
18 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
21 October 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
21 October 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
20 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
20 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
20 November 2007 | Company name changed sjr metering services LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed sjr metering services LIMITED\certificate issued on 20/11/07 (2 pages) |
31 January 2007 | Return made up to 30/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 30/01/07; full list of members (2 pages) |
16 February 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
16 February 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
30 January 2006 | Incorporation (19 pages) |
30 January 2006 | Incorporation (19 pages) |