Harvist Estate, Hornsley Road
Islington
London
N7 7LZ
Secretary Name | John McEwan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Lillingston House Harvist Estate, Hornsley Road Islington London N7 7LZ |
Director Name | Mr John McEwan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 June 2013) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT |
Registered Address | C/0 Messers Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middx HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
100 at 1 | Anthony Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,171 |
Cash | £86,547 |
Current Liabilities | £251,916 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2013 | Final Gazette dissolved following liquidation (1 page) |
8 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
8 March 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (4 pages) |
8 March 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
8 March 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (4 pages) |
8 March 2013 | Liquidators statement of receipts and payments to 28 February 2013 (4 pages) |
18 June 2012 | Liquidators statement of receipts and payments to 19 April 2012 (5 pages) |
18 June 2012 | Liquidators' statement of receipts and payments to 19 April 2012 (5 pages) |
18 June 2012 | Liquidators' statement of receipts and payments to 19 April 2012 (5 pages) |
22 June 2011 | Liquidators statement of receipts and payments to 19 April 2011 (6 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 19 April 2011 (6 pages) |
22 June 2011 | Liquidators' statement of receipts and payments to 19 April 2011 (6 pages) |
21 March 2011 | Registered office address changed from C/O Milestone, Milford House 43 - 55 Milford Street Salisbury Wiltshire SP1 2BP on 21 March 2011 (2 pages) |
21 March 2011 | Appointment of John Mcewan as a director (3 pages) |
21 March 2011 | Appointment of John Mcewan as a director (3 pages) |
21 March 2011 | Registered office address changed from C/O Milestone, Milford House 43 - 55 Milford Street Salisbury Wiltshire SP1 2BP on 21 March 2011 (2 pages) |
28 April 2010 | Statement of affairs with form 4.19 (5 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Statement of affairs with form 4.19 (5 pages) |
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Resolutions
|
28 April 2010 | Appointment of a voluntary liquidator (1 page) |
18 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
22 August 2007 | Return made up to 06/07/07; full list of members (6 pages) |
22 August 2007 | Return made up to 06/07/07; full list of members (6 pages) |
7 August 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
7 August 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Company name changed masons arms (edgeware) LTD\certificate issued on 19/07/06 (2 pages) |
19 July 2006 | Company name changed masons arms (edgeware) LTD\certificate issued on 19/07/06 (2 pages) |
6 July 2006 | Incorporation (17 pages) |
6 July 2006 | Incorporation (17 pages) |