Leyton
London
E10 7NW
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Peter Baccaro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £384,576 |
Cash | £402,173 |
Current Liabilities | £17,597 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
30 March 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
30 March 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Declaration of solvency (3 pages) |
1 April 2016 | Resolutions
|
30 March 2016 | Registered office address changed from 71 Belvedere Road London E10 7NW to Mountview Court 1148 High Road Whetstone London N20 0RA on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from 71 Belvedere Road London E10 7NW to Mountview Court 1148 High Road Whetstone London N20 0RA on 30 March 2016 (2 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
3 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 November 2014 | Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT to 71 Belvedere Road London E10 7NW on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 1St Floor Hillside House 2-6 Friern Park London N12 9BT to 71 Belvedere Road London E10 7NW on 17 November 2014 (1 page) |
29 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
17 February 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
14 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
7 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
7 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
2 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Peter Baccaro on 23 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Peter Baccaro on 23 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (3 pages) |
14 January 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
14 January 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
7 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
5 August 2008 | Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page) |
5 August 2008 | Director appointed peter baccaro (1 page) |
5 August 2008 | Director appointed peter baccaro (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 1ST floor, hillside house 2-6 friern park north finchley london N12 9BT (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 1ST floor, hillside house 2-6 friern park north finchley london N12 9BT (1 page) |
5 August 2008 | Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page) |
25 June 2008 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
25 June 2008 | Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page) |
24 June 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
24 June 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
23 June 2008 | Incorporation (6 pages) |
23 June 2008 | Incorporation (6 pages) |