Whetstone
London
N20 0RA
Secretary Name | Mrs Anita Sofia Cool |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2006(same day as company formation) |
Role | Printers |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Barry Edward Cool 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,917 |
Cash | £200 |
Current Liabilities | £376,628 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2015 | Final Gazette dissolved following liquidation (1 page) |
23 June 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 11 April 2014 (10 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (10 pages) |
30 April 2013 | Registered office address changed from Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England on 30 April 2013 (2 pages) |
26 April 2013 | Statement of affairs with form 4.19 (9 pages) |
26 April 2013 | Appointment of a voluntary liquidator (1 page) |
26 April 2013 | Resolutions
|
11 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders Statement of capital on 2012-12-11
|
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
19 December 2011 | Secretary's details changed for Mrs Anita Sofia Cool on 19 December 2011 (1 page) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 March 2011 | Amended accounts made up to 28 February 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Secretary's details changed for Mrs Anita Sofia Gale on 1 December 2010 (1 page) |
14 December 2010 | Secretary's details changed for Mrs Anita Sofia Gale on 1 December 2010 (1 page) |
14 December 2010 | Director's details changed for Barry Edward Cool on 1 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Barry Edward Cool on 1 December 2010 (2 pages) |
14 December 2010 | Secretary's details changed for Mrs Anita Sofia Gale on 1 December 2010 (1 page) |
14 December 2010 | Secretary's details changed for Mrs Anita Sofia Gale on 1 December 2010 (1 page) |
7 October 2010 | Registered office address changed from C/O John Harvey (Accountant) 26 Thackeray Road Worthing West Sussex BN14 8DX on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from C/O John Harvey (Accountant) 26 Thackeray Road Worthing West Sussex BN14 8DX on 7 October 2010 (1 page) |
22 December 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 February 2009 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
12 February 2009 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
12 February 2009 | Return made up to 11/12/08; no change of members (4 pages) |
15 October 2008 | Return made up to 11/12/07; full list of members
|
24 January 2008 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 December 2006 | Incorporation (9 pages) |