Winchmore Hill
London
N21 2SD
Director Name | Ms Helen Elisabeth Shearman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Radcliffe Road Winchmore Hill London N21 2SD |
Secretary Name | Ms Helen Elisabeth Shearman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Radcliffe Road Winchmore Hill London N21 2SD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 29 The Green Winchmore Hill London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (3 pages) |
14 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
19 November 2009 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 19 November 2009 (2 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from c/o george little sebire & co acc 2 cecil court london road enfield EN2 6DG (2 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from c/o george little sebire & co acc 2 cecil court london road enfield EN2 6DG (2 pages) |
23 April 2008 | Director appointed guy harcourt matthews (2 pages) |
23 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
23 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
23 April 2008 | Director and secretary appointed helen elizabeth shearman (2 pages) |
23 April 2008 | Director and secretary appointed helen elizabeth shearman (2 pages) |
23 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
23 April 2008 | Director appointed guy harcourt matthews (2 pages) |
23 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
18 April 2008 | Incorporation (20 pages) |
18 April 2008 | Incorporation (20 pages) |