Hendon Central
London
NW4 3XP
Secretary Name | Ms Estelle Elizabeth Prosser |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Shenleybury Cottages Shenleybury Shenley Radlett Hertfordshire WD7 9DJ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
2 at £1 | Mr Ian Prosser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,090 |
Current Liabilities | £67,381 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 June 2020 | Liquidators' statement of receipts and payments to 13 May 2020 (15 pages) |
18 July 2019 | Liquidators' statement of receipts and payments to 13 May 2019 (14 pages) |
19 June 2018 | Appointment of a voluntary liquidator (3 pages) |
5 June 2018 | Registered office address changed from 12 West Street Ware Hertfordshire SG12 9EE to 46 Vivian Avenue Hendon Central London NW4 3XP on 5 June 2018 (2 pages) |
1 June 2018 | Resolutions
|
1 June 2018 | Statement of affairs (6 pages) |
24 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
21 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 May 2010 | Director's details changed for Mr Ian Prosser on 1 February 2010 (2 pages) |
10 May 2010 | Termination of appointment of Estelle Prosser as a secretary (1 page) |
10 May 2010 | Termination of appointment of Estelle Prosser as a secretary (1 page) |
10 May 2010 | Director's details changed for Mr Ian Prosser on 1 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Ian Prosser on 1 February 2010 (2 pages) |
27 April 2010 | Termination of appointment of Estelle Prosser as a secretary (1 page) |
27 April 2010 | Termination of appointment of Estelle Prosser as a secretary (1 page) |
27 April 2010 | Director's details changed for Mr Ian Prosser on 1 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Ian Prosser on 1 February 2010 (2 pages) |
27 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Mr Ian Prosser on 1 February 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
2 April 2008 | Director appointed mr ian prosser (1 page) |
2 April 2008 | Secretary appointed ms estelle elizabeth prosser (1 page) |
2 April 2008 | Secretary appointed ms estelle elizabeth prosser (1 page) |
2 April 2008 | Director appointed mr ian prosser (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Incorporation (13 pages) |
7 February 2008 | Incorporation (13 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |