Edmonton Green
London
N9 9DX
Director Name | Mr Matthew Charles Gray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Compton Road London N21 3NU |
Director Name | Mr Shaun Terence Savage |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Church Street Edmonton Green London N9 9DX |
Secretary Name | Mr Shaun Terence Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Riverbank London N21 2AB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £1,708 |
Cash | £27,655 |
Current Liabilities | £63,804 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
24 October 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 July 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 17 July 2017 (2 pages) |
1 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (13 pages) |
1 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (13 pages) |
10 December 2015 | Liquidators' statement of receipts and payments to 1 September 2015 (19 pages) |
10 December 2015 | Liquidators' statement of receipts and payments to 1 September 2015 (19 pages) |
10 December 2015 | Liquidators statement of receipts and payments to 1 September 2015 (19 pages) |
12 September 2014 | Resolutions
|
12 September 2014 | Registered office address changed from 1 Kings Avenue London N21 3NA England to 100 Borough High Street London SE1 1LB on 12 September 2014 (2 pages) |
12 September 2014 | Registered office address changed from 1 Kings Avenue London N21 3NA England to 100 Borough High Street London SE1 1LB on 12 September 2014 (2 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
17 April 2014 | Termination of appointment of Shaun Savage as a secretary (1 page) |
17 April 2014 | Termination of appointment of Shaun Savage as a secretary (1 page) |
4 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
21 May 2013 | Appointment of Mr Steven Eric Clark as a director (2 pages) |
21 May 2013 | Appointment of Mr Steven Eric Clark as a director (2 pages) |
20 May 2013 | Termination of appointment of Shaun Savage as a director (1 page) |
20 May 2013 | Termination of appointment of Shaun Savage as a director (1 page) |
30 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
31 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
23 July 2012 | Termination of appointment of Matthew Gray as a director (1 page) |
23 July 2012 | Director's details changed for Mr Shaun Terence Savage on 1 January 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Shaun Terence Savage on 1 January 2012 (2 pages) |
23 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Director's details changed for Mr Shaun Terence Savage on 1 January 2012 (2 pages) |
23 July 2012 | Termination of appointment of Matthew Gray as a director (1 page) |
23 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
31 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
5 November 2010 | Registered office address changed from 2 Church Street Edmonton London N9 9DX on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 2 Church Street Edmonton London N9 9DX on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 2 Church Street Edmonton London N9 9DX on 5 November 2010 (1 page) |
29 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
14 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
7 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
7 November 2007 | Company name changed terence charles properties limit ed\certificate issued on 07/11/07 (3 pages) |
7 November 2007 | Company name changed terence charles properties limit ed\certificate issued on 07/11/07 (3 pages) |
8 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 70A aldermans hill london N13 4PP (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 70A aldermans hill london N13 4PP (1 page) |
6 July 2006 | Company name changed laurdan properties LIMITED\certificate issued on 06/07/06 (2 pages) |
6 July 2006 | Company name changed laurdan properties LIMITED\certificate issued on 06/07/06 (2 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Ad 27/04/06-27/04/06 £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 May 2006 | Ad 27/04/06-27/04/06 £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 196 high road london N22 8HH (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 196 high road london N22 8HH (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed;new director appointed (2 pages) |
30 May 2006 | Director resigned (1 page) |
27 April 2006 | Incorporation (12 pages) |
27 April 2006 | Incorporation (12 pages) |