Barnet
Hertfordshire
EN5 5SZ
Director Name | Mrs Camilla Knox Clarke |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Music Hall, 106-108 Cowley Road Oxford Oxfordshire OX4 1JE |
Director Name | Mr Paul Alexander Knox Clarke |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Music Hall, 106-108 Cowley Road Oxford Oxfordshire OX4 1JE |
Secretary Name | Mr Paul Alexander Knox Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Music Hall, 106-108 Cowley Road Road Oxford Oxfordshire OX4 1JE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
9 at £1 | Camilla Knox Clarke 9.00% Ordinary |
---|---|
81 at £1 | Christian Meyer Zu Natrup 81.00% Ordinary |
10 at £1 | Paul Knox Clarke 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,673 |
Current Liabilities | £2,216 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (5 pages) |
23 December 2015 | Application to strike the company off the register (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 March 2015 | Director's details changed for Mr Christian Meyer Zu Natrup on 1 January 2015 (2 pages) |
31 March 2015 | Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 31 March 2015 (1 page) |
31 March 2015 | Director's details changed for Mr Christian Meyer Zu Natrup on 1 January 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 31 March 2015 (1 page) |
31 March 2015 | Director's details changed for Mr Christian Meyer Zu Natrup on 1 January 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
26 February 2014 | Registered office address changed from 5/7 Cranwood Street London EC1V 9EE on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 5/7 Cranwood Street London EC1V 9EE on 26 February 2014 (1 page) |
1 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Appointment of Mr Christian Meyer Zu Natrup as a director (2 pages) |
1 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Registered office address changed from Court End Westhall Park Warlingham CR6 9HS on 1 February 2014 (1 page) |
1 February 2014 | Termination of appointment of Camilla Knox Clarke as a director (1 page) |
1 February 2014 | Appointment of Mr Christian Meyer Zu Natrup as a director (2 pages) |
1 February 2014 | Termination of appointment of Paul Knox Clarke as a secretary (1 page) |
1 February 2014 | Registered office address changed from Court End Westhall Park Warlingham CR6 9HS on 1 February 2014 (1 page) |
1 February 2014 | Termination of appointment of Paul Knox Clarke as a director (1 page) |
1 February 2014 | Termination of appointment of Paul Knox Clarke as a secretary (1 page) |
1 February 2014 | Registered office address changed from Court End Westhall Park Warlingham CR6 9HS on 1 February 2014 (1 page) |
1 February 2014 | Termination of appointment of Camilla Knox Clarke as a director (1 page) |
1 February 2014 | Termination of appointment of Paul Knox Clarke as a director (1 page) |
26 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
17 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (5 pages) |
11 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 March 2010 | Director's details changed for Paul Alexander Clarke on 10 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Camilla Knox Peebles on 10 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Paul Alexander Clarke on 10 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Camilla Knox Peebles on 10 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Paul Alexander Clarke on 10 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Paul Alexander Clarke on 10 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 January 2009 | Return made up to 11/09/08; full list of members (4 pages) |
19 January 2009 | Return made up to 11/09/08; full list of members (4 pages) |
31 October 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
31 October 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
7 November 2007 | Ad 01/09/07--------- £ si 2@1=2 (1 page) |
7 November 2007 | Return made up to 11/09/07; full list of members (2 pages) |
7 November 2007 | Ad 01/09/07--------- £ si 2@1=2 (1 page) |
7 November 2007 | Return made up to 11/09/07; full list of members (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
11 September 2006 | Incorporation (13 pages) |
11 September 2006 | Incorporation (13 pages) |