Golders Green
London
NW11 7PH
Director Name | Ms Judith Margaret Higginbottom |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Filberts Ash Thomas Tiverton Devon EX16 4NT |
Secretary Name | Simon James Mansfield |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Pen-Y-Bryn Road Cyncoed Cardiff South Glamorgan CF23 6QS Wales |
Secretary Name | Ms Clare Elizabeth Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 2011) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 43 Parkfields Pen Y Fai Bridgend CF31 4NQ Wales |
Director Name | Mrs Julie Anne Mansfield |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2020) |
Role | Artist |
Country of Residence | Wales |
Correspondence Address | 16b North End Road Golders Green London NW11 7PH |
Registered Address | 16b North End Road Golders Green London NW11 7PH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Simon James Mansfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132 |
Cash | £1,337 |
Current Liabilities | £4,284 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2020 | Application to strike the company off the register (1 page) |
7 April 2020 | Termination of appointment of Julie Anne Mansfield as a director on 31 March 2020 (1 page) |
22 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Mr Simon James Mansfield on 16 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
19 March 2018 | Director's details changed for Mr Simon James Mansfield on 19 March 2018 (2 pages) |
19 March 2018 | Change of details for Mr Simon James Mansfield as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Mrs Julie Anne Mansfield on 19 March 2018 (2 pages) |
5 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
21 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 February 2016 | Appointment of Mrs Julie Anne Mansfield as a director on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Mrs Julie Anne Mansfield as a director on 11 February 2016 (2 pages) |
8 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 September 2014 | Registered office address changed from 68 Blackoak Road Cyncoed Cardiff CF23 6QU to 16B North End Road Golders Green London NW11 7PH on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 68 Blackoak Road Cyncoed Cardiff CF23 6QU to 16B North End Road Golders Green London NW11 7PH on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 68 Blackoak Road Cyncoed Cardiff CF23 6QU to 16B North End Road Golders Green London NW11 7PH on 2 September 2014 (1 page) |
21 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 July 2012 | Registered office address changed from C/O Mctaggart Solicitors 36 a Park Place Cardiff CF10 3BB Wales on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Registered office address changed from C/O Mctaggart Solicitors 36 a Park Place Cardiff CF10 3BB Wales on 19 July 2012 (1 page) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
9 January 2012 | Registered office address changed from C/O Mctaggart Solicitors 24 St Andrews Crescent Cardiff CF10 3DD Wales on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from C/O Mctaggart Solicitors 24 St Andrews Crescent Cardiff CF10 3DD Wales on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from C/O Mctaggart Solicitors 24 St Andrews Crescent Cardiff CF10 3DD Wales on 9 January 2012 (1 page) |
13 July 2011 | Registered office address changed from 68 Blackoak Road Cardiff CF23 6QU United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 68 Blackoak Road Cardiff CF23 6QU United Kingdom on 13 July 2011 (1 page) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Termination of appointment of Clare Byrne as a secretary (1 page) |
20 June 2011 | Registered office address changed from 68 Blackoak Road Cardiff CF23 6QU United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from C/O Modern Television Limited North Chambers Castle Arcade Cardiff CF10 1BX on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 68 Blackoak Road Cardiff CF23 6QU United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Termination of appointment of Clare Byrne as a secretary (1 page) |
20 June 2011 | Registered office address changed from C/O Modern Television Limited North Chambers Castle Arcade Cardiff CF10 1BX on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Company name changed road of bones LIMITED\certificate issued on 01/03/11
|
1 March 2011 | Company name changed road of bones LIMITED\certificate issued on 01/03/11
|
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Simon James Mansfield on 1 January 2010 (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Simon James Mansfield on 1 January 2010 (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Simon James Mansfield on 1 January 2010 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
25 June 2009 | Secretary appointed miss clare elizabeth byrne (1 page) |
25 June 2009 | Appointment terminated director judith higginbottom (1 page) |
25 June 2009 | Appointment terminated secretary simon mansfield (1 page) |
25 June 2009 | Appointment terminated secretary simon mansfield (1 page) |
25 June 2009 | Secretary appointed miss clare elizabeth byrne (1 page) |
25 June 2009 | Appointment terminated director judith higginbottom (1 page) |
18 June 2008 | Incorporation (14 pages) |
18 June 2008 | Incorporation (14 pages) |