Crews Hill
Enfield
Middlesex
EN2 9BS
Secretary Name | Miss Lucy Mary Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2007(5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 29 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maple Lodge Riversmeet Hertford SG14 1LW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2011 | Application to strike the company off the register (3 pages) |
5 August 2011 | Application to strike the company off the register (3 pages) |
27 May 2011 | Secretary's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages) |
15 February 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
15 February 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
11 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page) |
11 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 July 2010 (1 page) |
3 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
21 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
18 August 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
18 August 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
2 December 2008 | Return made up to 31/08/08; full list of members (3 pages) |
2 December 2008 | Return made up to 31/08/08; full list of members (3 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from springfield house 99/101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from springfield house 99/101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page) |
2 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
2 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
15 May 2008 | Company name changed st john's nursery LIMITED\certificate issued on 15/05/08 (2 pages) |
15 May 2008 | Company name changed st john's nursery LIMITED\certificate issued on 15/05/08 (2 pages) |
1 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
5 March 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
5 March 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
31 August 2006 | Incorporation (16 pages) |
31 August 2006 | Incorporation (16 pages) |