London
N3 1LF
Director Name | Suzanne Black |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(same day as company formation) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Eugene Duffy |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 October 2007(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Lynne Duffy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(same day as company formation) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Suzanne Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
250 at £1 | David Black 25.00% Ordinary |
---|---|
250 at £1 | Eugene Duffy 25.00% Ordinary |
250 at £1 | Lynne Duffy 25.00% Ordinary |
250 at £1 | Suzanne Black 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,345 |
Cash | £91,123 |
Current Liabilities | £489,872 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 April |
9 September 2016 | Delivered on: 14 September 2016 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Land adjoining maynards farm, cobbinsend road, waltham abbey, EN9 2AA as the same is registered at h m land registry under title number EX907462. Outstanding |
---|---|
9 September 2016 | Delivered on: 14 September 2016 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Land adjoining maynards farm, cobbinsend road, waltham abbey, EN9 2AA as the same is registered at h m land registry under title number EX907462. Outstanding |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 October 2017 | Application to strike the company off the register (3 pages) |
26 September 2017 | Total exemption small company accounts made up to 30 April 2017 (3 pages) |
24 July 2017 | Previous accounting period extended from 28 October 2016 to 28 April 2017 (1 page) |
16 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
14 September 2016 | Registration of charge 063957470002, created on 9 September 2016 (31 pages) |
14 September 2016 | Registration of charge 063957470001, created on 9 September 2016 (32 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 October 2015 | Director's details changed for Eugene Duffy on 9 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Eugene Duffy on 9 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
6 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
12 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 October 2012 | Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page) |
14 November 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Suzanne Black on 1 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Suzanne Black on 1 October 2010 (2 pages) |
15 November 2010 | Director's details changed for David Richard Black on 1 October 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Suzanne Black on 1 October 2010 (1 page) |
15 November 2010 | Director's details changed for Eugene Duffy on 1 October 2010 (2 pages) |
15 November 2010 | Director's details changed for David Richard Black on 1 October 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Suzanne Black on 1 October 2010 (1 page) |
15 November 2010 | Director's details changed for Lynne Duffy on 1 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Eugene Duffy on 1 October 2010 (2 pages) |
15 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Director's details changed for Lynne Duffy on 1 October 2010 (2 pages) |
19 May 2010 | Registered office address changed from 47 High Street Barnet Herts EN5 5UW Uk on 19 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from 20 station parade cockfosters road cockfosters herts EN4 0DW (1 page) |
10 October 2007 | Incorporation (15 pages) |