London
N20 8HG
Director Name | Mr Stephen Arthur Down |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 29 Longland Drive London N20 8HG |
Director Name | Mr John Haddon Irwin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 8 Vicarage Close Great Saling Essex CM7 5DU |
Secretary Name | Mr John Haddon Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 8 Vicarage Close Great Saling Essex CM7 5DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 110-112 Lancaster Road New Barnet Herts EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,017 |
Current Liabilities | £132,060 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | Director appointed mr stephen down (1 page) |
15 September 2009 | Director appointed mr stephen down (1 page) |
14 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
14 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
28 March 2009 | Appointment Terminate, Director And Secretary John Haddon Irwin Logged Form (1 page) |
28 March 2009 | Appointment terminate, director and secretary john haddon irwin logged form (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from east wing goffs oak house goffs lane goffs oak hertfordshire EN7 5BW (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from east wing goffs oak house goffs lane goffs oak hertfordshire EN7 5BW (1 page) |
11 March 2009 | Appointment Terminated Director stephen down (1 page) |
11 March 2009 | Appointment terminated director stephen down (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 1 nelson street southend-on-sea essex SS1 1EG (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
12 September 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 September 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
28 March 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
28 February 2006 | Incorporation (17 pages) |
28 February 2006 | Incorporation (17 pages) |