Broxbournebury Mews
White Stubbs Lane
Hertfordshire
EN10 7JA
Director Name | Mr Steven John Radford |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 June 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Secretary Name | Mrs Janice Diane Wrixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landau Stables Broxbournebury Mews White Stubbs Lane Broxbourne Hertfordshire EN10 7JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
Year | 2011 |
---|---|
Net Worth | -£334,912 |
Cash | £18,508 |
Current Liabilities | £234,772 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2016 | Final Gazette dissolved following liquidation (1 page) |
10 June 2016 | Final Gazette dissolved following liquidation (1 page) |
10 March 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 March 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 1 November 2015 (7 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 1 November 2015 (7 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 1 November 2015 (7 pages) |
8 January 2015 | Liquidators' statement of receipts and payments to 1 November 2014 (7 pages) |
8 January 2015 | Liquidators statement of receipts and payments to 1 November 2014 (7 pages) |
8 January 2015 | Liquidators statement of receipts and payments to 1 November 2014 (7 pages) |
8 January 2015 | Liquidators' statement of receipts and payments to 1 November 2014 (7 pages) |
24 December 2013 | Liquidators statement of receipts and payments to 1 November 2013 (7 pages) |
24 December 2013 | Liquidators' statement of receipts and payments to 1 November 2013 (7 pages) |
24 December 2013 | Liquidators' statement of receipts and payments to 1 November 2013 (7 pages) |
24 December 2013 | Liquidators statement of receipts and payments to 1 November 2013 (7 pages) |
9 November 2012 | Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 9 November 2012 (2 pages) |
8 November 2012 | Resolutions
|
8 November 2012 | Appointment of a voluntary liquidator (1 page) |
8 November 2012 | Appointment of a voluntary liquidator (1 page) |
8 November 2012 | Statement of affairs with form 4.19 (6 pages) |
8 November 2012 | Statement of affairs with form 4.19 (6 pages) |
8 November 2012 | Resolutions
|
24 October 2012 | Appointment of Mr Steven John Radford as a director (2 pages) |
24 October 2012 | Appointment of Mr Steven John Radford as a director (2 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Termination of appointment of Janice Wrixon as a secretary (1 page) |
28 February 2012 | Termination of appointment of Janice Wrixon as a secretary (1 page) |
23 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
31 October 2008 | Return made up to 05/04/08; full list of members (3 pages) |
31 October 2008 | Return made up to 05/04/08; full list of members (3 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 13 station road finchley london N3 2SB (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 13 station road finchley london N3 2SB (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 12 meadow road loughton essex IG10 4HX (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 12 meadow road loughton essex IG10 4HX (1 page) |
21 November 2007 | Company name changed bets r us (uk) LTD\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed bets r us (uk) LTD\certificate issued on 21/11/07 (2 pages) |
12 November 2007 | Company name changed bets r us LTD\certificate issued on 12/11/07 (2 pages) |
12 November 2007 | Company name changed bets r us LTD\certificate issued on 12/11/07 (2 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: 807 green lanes winchmore hill london N21 2SG (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: 807 green lanes winchmore hill london N21 2SG (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2007 | Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Incorporation (12 pages) |
5 April 2007 | Incorporation (12 pages) |