London
N3 1XE
Director Name | Mr Albert Joseph Deane |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Role | Florist |
Country of Residence | England |
Correspondence Address | Kobe Bungalow Kobe Nursery Halsteadhill Goffs Oak Hertfordshire EN7 5NA |
Secretary Name | Samantha Victoria Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Kobe House Halstead Hill Goffs Oak Hertfordshire EN7 5NA |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£5,222 |
Cash | £919 |
Current Liabilities | £9,278 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
12 January 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 January 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 November 2015 | Liquidators statement of receipts and payments to 9 October 2015 (13 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 9 October 2015 (13 pages) |
6 November 2015 | Liquidators statement of receipts and payments to 9 October 2015 (13 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 9 October 2015 (13 pages) |
22 October 2014 | Registered office address changed from Kobe Nursery Halstead Hill Goffs Oak Cheshunt Herts EN7 5NA to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 22 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from Kobe Nursery Halstead Hill Goffs Oak Cheshunt Herts EN7 5NA to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 22 October 2014 (2 pages) |
21 October 2014 | Appointment of a voluntary liquidator (1 page) |
21 October 2014 | Resolutions
|
21 October 2014 | Statement of affairs with form 4.19 (6 pages) |
21 October 2014 | Statement of affairs with form 4.19 (6 pages) |
21 October 2014 | Appointment of a voluntary liquidator (1 page) |
24 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Termination of appointment of Samantha Deane as a secretary (1 page) |
18 April 2011 | Termination of appointment of Samantha Deane as a secretary (1 page) |
29 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Albert Joseph Deane on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Albert Joseph Deane on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Albert Joseph Deane on 1 October 2009 (2 pages) |
5 August 2010 | Appointment of Mrs Jacqueline Susan Deane as a director (2 pages) |
5 August 2010 | Appointment of Mrs Jacqueline Susan Deane as a director (2 pages) |
27 July 2010 | Termination of appointment of Albert Deane as a director (1 page) |
27 July 2010 | Termination of appointment of Albert Deane as a director (1 page) |
16 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page) |
4 December 2007 | Incorporation (14 pages) |
4 December 2007 | Incorporation (14 pages) |