Northolt
Middlesex
UB5 6RB
Secretary Name | Mr John Kennedy |
---|---|
Status | Closed |
Appointed | 27 February 2012(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | Sharvel Lane Off West End Road Northolt Middlesex UB5 6RB |
Secretary Name | Mr James Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 268 Salmon Street Kingsbury London NW9 8XY |
Secretary Name | Mr James Kennedy |
---|---|
Status | Resigned |
Appointed | 01 January 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2012) |
Role | Company Director |
Correspondence Address | 12 Brinkburn Close Edgware Middlesex HA8 5PW |
Registered Address | 100 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £15,562 |
Cash | £8,211 |
Current Liabilities | £247,634 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
3 October 2016 | INSOLVENCY:final report for period up to close. (10 pages) |
3 October 2016 | Notice of final account prior to dissolution (1 page) |
3 October 2016 | INSOLVENCY:final report for period up to close. (10 pages) |
3 October 2016 | Notice of final account prior to dissolution (1 page) |
21 March 2016 | INSOLVENCY:Progress report ends 05/01/2016 (11 pages) |
21 March 2016 | INSOLVENCY:Progress report ends 05/01/2016 (11 pages) |
18 February 2015 | Registered office address changed from Sharvel Lane Off West End Road Northolt Middlesex UB5 6RB to 100 Borough High Street London SE1 1LB on 18 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from Sharvel Lane Off West End Road Northolt Middlesex UB5 6RB to 100 Borough High Street London SE1 1LB on 18 February 2015 (2 pages) |
13 February 2015 | Appointment of a liquidator (1 page) |
13 February 2015 | Appointment of a liquidator (1 page) |
4 November 2014 | Order of court to wind up (2 pages) |
4 November 2014 | Order of court to wind up (2 pages) |
26 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 June 2013 | Secretary's details changed for Mr John Joseph Kennedy on 1 June 2013 (1 page) |
20 June 2013 | Secretary's details changed for Mr John Joseph Kennedy on 1 June 2013 (1 page) |
20 June 2013 | Secretary's details changed for Mr John Joseph Kennedy on 1 June 2013 (1 page) |
19 June 2013 | Director's details changed for Mr John Joseph Kennedy on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr John Joseph Kennedy on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr John Joseph Kennedy on 1 June 2013 (2 pages) |
29 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 March 2012 | Registered office address changed from 18 Belmore Avenue Hayes Middx UB4 0RB on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 18 Belmore Avenue Hayes Middx UB4 0RB on 12 March 2012 (1 page) |
7 March 2012 | Director's details changed for Mr John Joseph Kennedy on 25 April 2008 (2 pages) |
7 March 2012 | Director's details changed for Mr John Joseph Kennedy on 25 April 2008 (2 pages) |
6 March 2012 | Director's details changed for Mr John Joseph Kennedy on 27 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr John Joseph Kennedy on 27 February 2012 (2 pages) |
28 February 2012 | Appointment of Mr John Joseph Kennedy as a secretary (1 page) |
28 February 2012 | Appointment of Mr John Joseph Kennedy as a secretary (1 page) |
27 February 2012 | Termination of appointment of James Kennedy as a secretary (1 page) |
27 February 2012 | Termination of appointment of James Kennedy as a secretary (1 page) |
14 February 2012 | Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL on 14 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from Alton House 66-68 High Street Northwood Middlesex HA6 1BL on 14 February 2012 (2 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
7 March 2011 | Director's details changed for Mr John Kennedy on 3 March 2011 (4 pages) |
7 March 2011 | Director's details changed for Mr John Kennedy on 3 March 2011 (4 pages) |
7 March 2011 | Registered office address changed from Sharvel Lane Off West End Road Northolt Middlesex UB5 6RB United Kingdom on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Sharvel Lane Off West End Road Northolt Middlesex UB5 6RB United Kingdom on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Sharvel Lane Off West End Road Northolt Middlesex UB5 6RB United Kingdom on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr John Kennedy on 3 March 2011 (4 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2010 | Director's details changed for Mr John Kennedy on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Mr John Kennedy on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr John Kennedy on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Return made up to 16/04/09; full list of members (3 pages) |
26 August 2009 | Appointment terminated secretary james kelly (1 page) |
26 August 2009 | Return made up to 16/04/09; full list of members (3 pages) |
26 August 2009 | Secretary appointed mr james kennedy (1 page) |
26 August 2009 | Appointment terminated secretary james kelly (1 page) |
26 August 2009 | Secretary appointed mr james kennedy (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
22 May 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
7 August 2008 | Director's change of particulars / john kennedy / 07/08/2008 (1 page) |
7 August 2008 | Director's change of particulars / john kennedy / 07/08/2008 (1 page) |
16 April 2008 | Incorporation (15 pages) |
16 April 2008 | Incorporation (15 pages) |