Barnet
Hertfordshire
EN5 5BY
Director Name | Mrs Kerry Gayle Young |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 21 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Mr Glendon Francis Young 50.00% Ordinary |
---|---|
1 at £1 | Mrs Kerry Gayle Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£89,418 |
Cash | £6,246 |
Current Liabilities | £132,089 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (4 pages) |
26 October 2015 | Application to strike the company off the register (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
17 October 2013 | Director's details changed for Mr Glendon Francis Young on 9 October 2013 (2 pages) |
17 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Mr Glendon Francis Young on 9 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mrs Kerry Gayle Young on 9 October 2013 (2 pages) |
17 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Mr Glendon Francis Young on 9 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mrs Kerry Gayle Young on 9 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mrs Kerry Gayle Young on 9 October 2013 (2 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 April 2011 | Registered office address changed from 4 Bridle Ways East Bridgford Nottingham NG13 8PT on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 4 Bridle Ways East Bridgford Nottingham NG13 8PT on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 4 Bridle Ways East Bridgford Nottingham NG13 8PT on 1 April 2011 (1 page) |
18 September 2010 | Director's details changed for Glendon Francis Young on 1 October 2009 (2 pages) |
18 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Director's details changed for Kerry Gayle Young on 1 October 2009 (2 pages) |
18 September 2010 | Director's details changed for Glendon Francis Young on 1 October 2009 (2 pages) |
18 September 2010 | Director's details changed for Glendon Francis Young on 1 October 2009 (2 pages) |
18 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Director's details changed for Kerry Gayle Young on 1 October 2009 (2 pages) |
18 September 2010 | Director's details changed for Kerry Gayle Young on 1 October 2009 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
1 February 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
1 February 2009 | Registered office changed on 01/02/2009 from 164A derby road stapleford nottingham NG9 7AY (1 page) |
1 February 2009 | Registered office changed on 01/02/2009 from 164A derby road stapleford nottingham NG9 7AY (1 page) |
1 February 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
22 September 2008 | Director appointed kerry gayle young (2 pages) |
22 September 2008 | Director appointed kerry gayle young (2 pages) |
22 September 2008 | Director appointed glendon francis young (2 pages) |
22 September 2008 | Director appointed glendon francis young (2 pages) |
22 September 2008 | Ad 21/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 September 2008 | Ad 21/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
21 August 2008 | Incorporation (9 pages) |
21 August 2008 | Incorporation (9 pages) |
21 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |