London
N18 1BN
Secretary Name | Safe Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | Royal Middlehaven House 21 Gossford Street Middlesbrough Cleveland TS2 1BB |
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Lawrence Bourdice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£173 |
Cash | £3,433 |
Current Liabilities | £5,737 |
Latest Accounts | 31 March 2011 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 May 2014 | Completion of winding up (1 page) |
13 May 2014 | Completion of winding up (1 page) |
17 April 2012 | Order of court to wind up (3 pages) |
17 April 2012 | Order of court to wind up (3 pages) |
7 February 2012 | Amended accounts made up to 31 March 2010 (5 pages) |
7 February 2012 | Amended accounts made up to 31 March 2010 (5 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Annual return made up to 26 July 2011 with a full list of shareholders Statement of capital on 2012-01-31
|
23 November 2011 | Compulsory strike-off action has been suspended (1 page) |
23 November 2011 | Compulsory strike-off action has been suspended (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
11 September 2009 | Appointment terminated secretary safe accountancy services LIMITED (1 page) |
11 September 2009 | Appointment terminated secretary safe accountancy services LIMITED (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Return made up to 26/07/08; full list of members (3 pages) |
4 November 2008 | Return made up to 26/07/08; full list of members (3 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 10 weir hall gardens london N18 1BN (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 10 weir hall gardens london N18 1BN (1 page) |
27 August 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
27 August 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Incorporation (14 pages) |
26 July 2007 | Incorporation (14 pages) |