1331 - 1337 High Road Whetstone
London
N20 9HR
Secretary Name | Mr Matthew James Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(7 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Icknield Close Wendover Buckinghamshire HP22 6HG |
Secretary Name | Mrs Diane Marie Josephine Mauvis-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2009) |
Role | Company Director |
Correspondence Address | 19 Widden Street Gloucester Gloucestershire GL1 4AQ Wales |
Director Name | Orange & Gold Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 12 Upper Wingbury Courtyard Wingrave Buckinghamshire HP22 4LW |
Secretary Name | Orange & Gold Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 12 Upper Wingbury Courtyard Wingrave Buckinghamshire HP22 4LW |
Registered Address | 2nd Floor Walsingham House 1331 - 1337 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
2 at £1 | Micheline Marie Josephine Mauvis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £92,755 |
Gross Profit | £92,393 |
Net Worth | £40,080 |
Cash | £54,850 |
Current Liabilities | £15,463 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2015 | Compulsory strike-off action has been suspended (1 page) |
28 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2015 | Compulsory strike-off action has been suspended (1 page) |
25 February 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2012 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Director's details changed for Micheline Mare Josephine Mauvis on 29 July 2011 (2 pages) |
23 July 2012 | Registered office address changed from 30 Dove House Watermead Aylesbury Buckinghamshire HP19 0GD United Kingdom on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Director's details changed for Micheline Mare Josephine Mauvis on 29 July 2011 (2 pages) |
23 July 2012 | Registered office address changed from 30 Dove House Watermead Aylesbury Buckinghamshire HP19 0GD United Kingdom on 23 July 2012 (1 page) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 March 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 March 2012 | Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 14 March 2012 (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Director's details changed for Micheline Mare Josephine Mauvis on 4 December 2009 (2 pages) |
12 October 2010 | Director's details changed for Micheline Mare Josephine Mauvis on 4 December 2009 (2 pages) |
12 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for Micheline Mare Josephine Mauvis on 4 December 2009 (2 pages) |
12 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
4 November 2009 | Termination of appointment of Diane Mauvis-Smith as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Diane Mauvis-Smith as a secretary (2 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Director's change of particulars / micheline mauvis / 09/07/2008 (1 page) |
22 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
22 September 2009 | Director's change of particulars / micheline mauvis / 09/07/2008 (1 page) |
17 April 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 April 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
13 March 2008 | Secretary appointed mrs diane marie josephine mauvis-smith (1 page) |
13 March 2008 | Secretary appointed mrs diane marie josephine mauvis-smith (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
31 January 2008 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW (1 page) |
21 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New secretary appointed (1 page) |
22 August 2007 | Company name changed SPRO17 LIMITED\certificate issued on 22/08/07 (2 pages) |
22 August 2007 | Company name changed SPRO17 LIMITED\certificate issued on 22/08/07 (2 pages) |
31 August 2006 | Incorporation (13 pages) |
31 August 2006 | Incorporation (13 pages) |