310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director/Solicitor |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
100 at £1 | Stephen Nicholas Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£228,312 |
Cash | £8,604 |
Current Liabilities | £358,128 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2014 | Compulsory strike-off action has been suspended (1 page) |
25 September 2014 | Compulsory strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 March 2010 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone England N20 0YZ United Kingdom on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone England N20 0YZ United Kingdom on 29 March 2010 (1 page) |
9 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Stephen Nicholas Taylor on 8 October 2009 (2 pages) |
8 December 2009 | Registered office address changed from 2 Mount View 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from 2 Mount View 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Stephen Nicholas Taylor on 8 October 2009 (2 pages) |
8 December 2009 | Registered office address changed from 2 Mount View 310 Frien Barnet Lane Whetstone London N20 0YZ on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Stephen Nicholas Taylor on 8 October 2009 (2 pages) |
23 October 2008 | Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page) |
23 October 2008 | Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page) |
16 October 2008 | Appointment terminated director john cowdry (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
16 October 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page) |
16 October 2008 | Director appointed stephen nicholas taylor (1 page) |
16 October 2008 | Appointment terminated director john cowdry (1 page) |
16 October 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
16 October 2008 | Director appointed stephen nicholas taylor (1 page) |
8 October 2008 | Incorporation (31 pages) |
8 October 2008 | Incorporation (31 pages) |