London
NW3 4XR
Director Name | Ms Janice Elizabeth Barlay |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Antrim Grove London NW3 4XR |
Secretary Name | Robin Anthony Barlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 18 Chesterford Gardens London NW3 7DE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 December 2011) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Janice Elizabeth Barlay 50.00% Ordinary |
---|---|
50 at £1 | Mr Nick Barlay 50.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Previous accounting period shortened from 1 March 2016 to 29 February 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 1 March 2016 to 29 February 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 2 March 2016 to 1 March 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 2 March 2016 to 1 March 2016 (1 page) |
16 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
31 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 December 2015 | Previous accounting period shortened from 3 March 2015 to 2 March 2015 (1 page) |
2 December 2015 | Previous accounting period shortened from 3 March 2015 to 2 March 2015 (1 page) |
18 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
17 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
13 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 December 2013 | Previous accounting period shortened from 4 March 2013 to 3 March 2013 (1 page) |
4 December 2013 | Previous accounting period shortened from 4 March 2013 to 3 March 2013 (1 page) |
4 December 2013 | Previous accounting period shortened from 4 March 2013 to 3 March 2013 (1 page) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
19 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
4 December 2012 | Previous accounting period shortened from 5 March 2012 to 4 March 2012 (1 page) |
4 December 2012 | Previous accounting period shortened from 5 March 2012 to 4 March 2012 (1 page) |
4 December 2012 | Previous accounting period shortened from 5 March 2012 to 4 March 2012 (1 page) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Termination of appointment of Mapa Management & Administration Services Limited as a secretary (2 pages) |
8 February 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 8 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Mapa Management & Administration Services Limited as a secretary (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 December 2011 | Previous accounting period shortened from 6 March 2011 to 5 March 2011 (1 page) |
5 December 2011 | Previous accounting period shortened from 6 March 2011 to 5 March 2011 (1 page) |
5 December 2011 | Previous accounting period shortened from 6 March 2011 to 5 March 2011 (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7UR on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7UR on 12 August 2011 (2 pages) |
27 February 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 February 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
1 December 2010 | Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page) |
1 December 2010 | Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page) |
1 December 2010 | Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page) |
30 November 2010 | Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page) |
30 November 2010 | Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page) |
30 November 2010 | Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
8 July 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages) |
26 October 2009 | Termination of appointment of Janice Barlay as a director (1 page) |
26 October 2009 | Termination of appointment of Janice Barlay as a director (1 page) |
24 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
24 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
20 October 2009 | Previous accounting period shortened from 31 July 2009 to 28 February 2009 (1 page) |
20 October 2009 | Previous accounting period shortened from 31 July 2009 to 28 February 2009 (1 page) |
8 September 2009 | Return made up to 02/07/09; full list of members (4 pages) |
8 September 2009 | Return made up to 02/07/09; full list of members (4 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
28 November 2008 | Ad 03/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
28 November 2008 | Ad 03/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
5 November 2008 | Director's change of particulars / robin barlay / 09/09/2008 (1 page) |
5 November 2008 | Director's change of particulars / robin barlay / 09/09/2008 (1 page) |
30 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
29 July 2008 | Director's change of particulars / janice barlay / 27/06/2008 (1 page) |
29 July 2008 | Director's change of particulars / janice barlay / 27/06/2008 (1 page) |
25 February 2008 | Secretary appointed mapa management & administration services LIMITED (1 page) |
25 February 2008 | Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 February 2008 | Secretary appointed mapa management & administration services LIMITED (1 page) |
25 February 2008 | Appointment terminated secretary robin barlay (1 page) |
25 February 2008 | Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 February 2008 | Director appointed robin anthony barlay (2 pages) |
25 February 2008 | Director appointed robin anthony barlay (2 pages) |
25 February 2008 | Appointment terminated secretary robin barlay (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
2 July 2007 | Incorporation (16 pages) |
2 July 2007 | Incorporation (16 pages) |