33 Wood Street
Barnet
EN5 4BE
Secretary Name | Mrs Louise Debenham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(8 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 17 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet EN5 4BE |
Director Name | Mrs Louise Debenham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2012(5 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet EN5 4BE |
Director Name | Mrs Michelle Sullivan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Deer Leap Stud Farm Knockholt Road, 7 Oaks Halstead TN14 7ER |
Secretary Name | Mr William Richard Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Campion Close Rush Green Romford Essex RM7 0WX |
Director Name | Ms Donna Smith |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 2011) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 113 Willow Road Dartford Kent DA1 2QG |
Director Name | Mrs Michelle Sullivan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deer Leap Stud Farm Knockholt Road, 7 Oaks Halstead TN14 7ER |
Director Name | Mrs Louise Debenham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet EN5 4BE |
Director Name | Mrs Louise Debenham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet EN5 4BE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Regency House 33 Wood Street Barnet 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 |
35 at £1 | Louise Debenham 35.00% Ordinary |
---|---|
35 at £1 | William Richard Weaver 35.00% Ordinary |
30 at £1 | Linda Weaver 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,045 |
Gross Profit | £27,851 |
Net Worth | £25 |
Cash | £3,420 |
Current Liabilities | £5,908 |
Latest Accounts | 10 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 10 June |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2021 | Application to strike the company off the register (3 pages) |
5 November 2020 | Previous accounting period extended from 31 December 2019 to 10 June 2020 (1 page) |
5 November 2020 | Total exemption full accounts made up to 10 June 2020 (8 pages) |
23 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 August 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 August 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 July 2017 | Notification of William Weaver as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
20 July 2017 | Notification of Louise Debenham as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of William Weaver as a person with significant control on 30 June 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
20 July 2017 | Notification of Linda Weaver as a person with significant control on 30 June 2016 (2 pages) |
20 July 2017 | Notification of Louise Debenham as a person with significant control on 30 June 2016 (2 pages) |
20 July 2017 | Notification of Linda Weaver as a person with significant control on 30 June 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
12 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
22 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
23 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
12 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
12 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
22 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Appointment of Mrs Louise Debenham as a director (2 pages) |
6 August 2012 | Appointment of Mrs Louise Debenham as a director (2 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
16 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Termination of appointment of Louise Debenham as a director (1 page) |
11 August 2011 | Secretary's details changed for Mrs Louise Debenham on 8 July 2011 (1 page) |
11 August 2011 | Director's details changed for Mr William Richard Weaver on 8 July 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Mrs Louise Debenham on 8 July 2011 (1 page) |
11 August 2011 | Secretary's details changed for Mrs Louise Debenham on 8 July 2011 (1 page) |
11 August 2011 | Director's details changed for Mr William Richard Weaver on 8 July 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr William Richard Weaver on 8 July 2011 (2 pages) |
11 August 2011 | Termination of appointment of Louise Debenham as a director (1 page) |
6 July 2011 | Termination of appointment of Donna Smith as a director (1 page) |
6 July 2011 | Termination of appointment of Donna Smith as a director (1 page) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
7 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Ms Donna Smith on 8 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Ms Donna Smith on 8 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Ms Donna Smith on 8 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 8 July 2010
|
8 February 2010 | Appointment of Mrs Louise Debenham as a director (2 pages) |
8 February 2010 | Appointment of Mrs Louise Debenham as a director (2 pages) |
28 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
28 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
24 April 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
24 April 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
3 December 2008 | Appointment terminated director michelle sullivan (1 page) |
3 December 2008 | Appointment terminated director michelle sullivan (1 page) |
29 October 2008 | Return made up to 09/07/08; full list of members (4 pages) |
29 October 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 October 2008 | Ad 09/06/08\gbp si 2@1=2\gbp ic 77/79\ (2 pages) |
9 October 2008 | Ad 09/06/08\gbp si 2@1=2\gbp ic 77/79\ (2 pages) |
16 April 2008 | Director appointed mrs michelle sullivan (1 page) |
16 April 2008 | Secretary appointed mrs louise debenham (1 page) |
16 April 2008 | Director appointed mrs michelle sullivan (1 page) |
16 April 2008 | Director appointed ms donna smith (1 page) |
16 April 2008 | Appointment terminated director louise debenham (1 page) |
16 April 2008 | Appointment terminated director louise debenham (1 page) |
16 April 2008 | Director appointed ms donna smith (1 page) |
16 April 2008 | Secretary appointed mrs louise debenham (1 page) |
15 April 2008 | Appointment terminated secretary william weaver (1 page) |
15 April 2008 | Appointment terminated secretary william weaver (1 page) |
8 April 2008 | Ad 11/03/08\gbp si 75@1=75\gbp ic 2/77\ (2 pages) |
8 April 2008 | Director appointed louise debenham (2 pages) |
8 April 2008 | Appointment terminated director michelle sullivan (1 page) |
8 April 2008 | Appointment terminated director michelle sullivan (1 page) |
8 April 2008 | Director appointed louise debenham (2 pages) |
8 April 2008 | Ad 11/03/08\gbp si 75@1=75\gbp ic 2/77\ (2 pages) |
15 September 2007 | Ad 10/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 September 2007 | Ad 10/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
9 July 2007 | Incorporation (19 pages) |
9 July 2007 | Incorporation (19 pages) |