Stevenage
Hertfordshire
SG1 5RY
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Richard Kennedy & Jayantilal Thakkar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,283 |
Current Liabilities | £1,020,741 |
Latest Accounts | 31 December 2011 (11 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 18 June 2017 (overdue) |
---|
21 October 2021 | Progress report in a winding up by the court (15 pages) |
---|---|
23 February 2021 | Progress report in a winding up by the court (16 pages) |
12 March 2020 | Registered office address changed from Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS to Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 12 March 2020 (2 pages) |
11 March 2020 | Appointment of a liquidator (3 pages) |
10 September 2019 | Registered office address changed from Claredon House 125 Shenley Road Borehamwood Hertsfordshire WD6 1AG to Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS on 10 September 2019 (2 pages) |
9 September 2019 | Appointment of a liquidator (3 pages) |
18 July 2018 | Order of court to wind up (2 pages) |
13 July 2018 | Order of court - restore and wind up (3 pages) |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Compulsory strike-off action has been suspended (1 page) |
14 February 2014 | Compulsory strike-off action has been suspended (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
18 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
18 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 June 2008 | Director appointed mr richard timothy cormac kennedy (1 page) |
26 June 2008 | Director appointed mr richard timothy cormac kennedy (1 page) |
9 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
9 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
4 June 2008 | Incorporation (16 pages) |
4 June 2008 | Incorporation (16 pages) |