Bushey
Herts
WD23 4NU
Secretary Name | Mrs Joanna Joy Romain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Brookslee Brookshill Drive Harrow Weald Middlesex HA3 6SB |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Pearl Assurance House 319 Ballards Lane North Finchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£114,120 |
Cash | £2,848 |
Current Liabilities | £151,746 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved following liquidation (1 page) |
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 3 July 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 3 July 2011 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 3 July 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 3 July 2011 (5 pages) |
3 February 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
3 February 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (5 pages) |
3 February 2011 | Liquidators' statement of receipts and payments to 3 January 2011 (5 pages) |
3 February 2011 | Liquidators statement of receipts and payments to 3 January 2011 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (5 pages) |
5 August 2010 | Liquidators statement of receipts and payments to 3 July 2010 (5 pages) |
5 August 2010 | Liquidators statement of receipts and payments to 3 July 2010 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 3 July 2010 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 3 January 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 3 January 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 3 January 2010 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 3 January 2010 (5 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
19 August 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (5 pages) |
19 August 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (5 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
22 July 2008 | Appointment of a voluntary liquidator (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Statement of affairs with form 4.19 (5 pages) |
22 July 2008 | Statement of affairs with form 4.19 (5 pages) |
22 July 2008 | Appointment of a voluntary liquidator (1 page) |
22 July 2008 | Resolutions
|
17 July 2008 | Registered office changed on 17/07/2008 from 5 beaumont gate, shenley hill radlett herts WD7 7AR (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 5 beaumont gate, shenley hill radlett herts WD7 7AR (2 pages) |
15 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
15 June 2007 | Location of debenture register (1 page) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Location of debenture register (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 9 beaumont gate, shenley hill radlett herts WD7 7AR (1 page) |
15 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 9 beaumont gate, shenley hill radlett herts WD7 7AR (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 June 2006 | Ad 24/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
5 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
5 June 2006 | Ad 24/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed (1 page) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | Director resigned (1 page) |
19 May 2006 | Incorporation (9 pages) |
19 May 2006 | Incorporation (9 pages) |