New Barnet
Hertfordshire
EN4 8RR
Director Name | Mr Robert Adrian Ferns |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Secretary Name | Mr Alfred Marcel Garfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Salmon Street Kingsbury London NW9 8NL |
Registered Address | Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£132,134 |
Cash | £7,037 |
Current Liabilities | £203,348 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
19 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 August 2017 | Notification of Cipex International Ltd as a person with significant control on 6 April 2016 (1 page) |
30 August 2017 | Notification of Cipex International Ltd as a person with significant control on 6 April 2016 (1 page) |
30 August 2017 | Notification of Cipex International Ltd as a person with significant control on 30 August 2017 (1 page) |
24 August 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 August 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page) |
14 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 June 2013 | Termination of appointment of Robert Ferns as a director (1 page) |
14 June 2013 | Termination of appointment of Robert Ferns as a director (1 page) |
14 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page) |
14 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Termination of appointment of Robert Ferns as a director (1 page) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 June 2013 | Termination of appointment of Robert Ferns as a director (1 page) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 August 2010 | Director's details changed for Robert Adrian Ferns on 3 August 2010 (3 pages) |
5 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Director's details changed for Mike Gerutto on 3 August 2010 (3 pages) |
5 August 2010 | Director's details changed for Robert Adrian Ferns on 3 August 2010 (3 pages) |
5 August 2010 | Director's details changed for Mike Gerutto on 3 August 2010 (3 pages) |
5 August 2010 | Director's details changed for Robert Adrian Ferns on 3 August 2010 (3 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Mike Gerutto on 3 August 2010 (3 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 October 2008 | Appointment terminated secretary alfred garfield (1 page) |
28 October 2008 | Return made up to 03/08/08; full list of members (3 pages) |
28 October 2008 | Return made up to 03/08/08; full list of members (3 pages) |
28 October 2008 | Appointment terminated secretary alfred garfield (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 120 salmon street kingsbury london NW9 8NL (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 120 salmon street kingsbury london NW9 8NL (1 page) |
3 August 2006 | Incorporation (19 pages) |
3 August 2006 | Incorporation (19 pages) |