London
N12 9RY
Director Name | Russell Edward Jones |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 56 Vantage Quay 3 Brewer Street Manchester M1 2ED |
Secretary Name | Mr Stuart Alan Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wavell Drive Unsworth Bury BL9 8PG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Brentmead House Britannia Road London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | Stuart Alan Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,094 |
Cash | £454 |
Current Liabilities | £43,420 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved following liquidation (1 page) |
30 April 2013 | Final Gazette dissolved following liquidation (1 page) |
31 January 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
31 January 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 June 2012 | Statement of affairs with form 4.19 (6 pages) |
11 June 2012 | Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom on 11 June 2012 (2 pages) |
11 June 2012 | Appointment of a voluntary liquidator (1 page) |
11 June 2012 | Appointment of a voluntary liquidator (1 page) |
11 June 2012 | Statement of affairs with form 4.19 (6 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom on 11 June 2012 (2 pages) |
11 June 2012 | Resolutions
|
16 March 2012 | Compulsory strike-off action has been suspended (1 page) |
16 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Director's details changed for Mr Stuart Alan Johnson on 30 November 2010 (2 pages) |
7 March 2011 | Director's details changed for Mr Stuart Alan Johnson on 30 November 2010 (2 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
16 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
13 May 2010 | Registered office address changed from Ash Farm Barn Bluestone Lane Mawdesley Lancashire L40 2RQ on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from Ash Farm Barn Bluestone Lane Mawdesley Lancashire L40 2RQ on 13 May 2010 (1 page) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Stuart Alan Johnson on 28 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Stuart Alan Johnson on 28 February 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 September 2009 | Director's change of particulars / stuart johnson / 07/08/2009 (1 page) |
4 September 2009 | Director's Change of Particulars / stuart johnson / 07/08/2009 / HouseName/Number was: , now: 2; Street was: 9 wavell drive, now: cooks pit barns woodhey lane; Area was: unsworth, now: faddiley; Post Town was: bury, now: nantwich; Region was: , now: cheshire; Post Code was: BL9 8PG, now: CW5 8JJ; Country was: , now: united kingdom (1 page) |
17 July 2009 | Appointment Terminated Secretary stuart johnson (1 page) |
17 July 2009 | Appointment Terminated Director russell jones (1 page) |
17 July 2009 | Appointment terminated secretary stuart johnson (1 page) |
17 July 2009 | Appointment terminated director russell jones (1 page) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 July 2008 | Director appointed russell edward jones (2 pages) |
23 July 2008 | Director and secretary appointed stuart alan johnson (2 pages) |
23 July 2008 | Director appointed russell edward jones (2 pages) |
23 July 2008 | Director and secretary appointed stuart alan johnson (2 pages) |
1 July 2008 | Company name changed tremendous enterprises LIMITED\certificate issued on 02/07/08 (2 pages) |
1 July 2008 | Company name changed tremendous enterprises LIMITED\certificate issued on 02/07/08 (2 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
19 June 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
19 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
19 June 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
29 February 2008 | Incorporation (16 pages) |
29 February 2008 | Incorporation (16 pages) |