Blagdens Lane
London
N14 6DH
Director Name | Mr Kevin John Fearon |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 September 2014) |
Role | Theatre Manager |
Country of Residence | England |
Correspondence Address | 26 Cromptons Lane Liverpool Merseyside L18 3EX |
Director Name | Gillian Isobel Miller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Elmbank Road Liverpool Merseyside L18 1HR |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at 1 | Kevin Dunn 50.00% Ordinary |
---|---|
1 at 1 | Ms Gillian Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,579,819 |
Gross Profit | £1,021,009 |
Net Worth | -£25,002 |
Cash | £421,530 |
Current Liabilities | £641,727 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Restoration by order of the court (3 pages) |
3 April 2013 | Restoration by order of the court (3 pages) |
13 November 2012 | Final Gazette dissolved following liquidation (1 page) |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2012 | Final Gazette dissolved following liquidation (1 page) |
28 February 2012 | Deferment of dissolution (voluntary) (1 page) |
28 February 2012 | Deferment of dissolution (voluntary) (1 page) |
15 November 2011 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 November 2011 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 March 2011 | Appointment of a voluntary liquidator (1 page) |
16 March 2011 | Appointment of a voluntary liquidator (1 page) |
4 March 2011 | Statement of affairs with form 4.19 (6 pages) |
4 March 2011 | Statement of affairs with form 4.19 (6 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Resolutions
|
4 February 2011 | Registered office address changed from Royal Court Theatre, Roe Street Liverpool Merseyside L1 Ihl on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from Royal Court Theatre, Roe Street Liverpool Merseyside L1 Ihl on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from Royal Court Theatre, Roe Street Liverpool Merseyside L1 Ihl on 4 February 2011 (2 pages) |
28 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
28 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
5 July 2007 | Particulars of mortgage/charge (6 pages) |
5 July 2007 | Particulars of mortgage/charge (6 pages) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed (1 page) |
2 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
10 April 2006 | Incorporation (15 pages) |
10 April 2006 | Incorporation (15 pages) |