Barnet
Hertfordshire
EN5 5TS
Director Name | Lynn Whitmarsh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2008(1 day after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 January 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Moxon Street Barnet Hertfordshire EN5 5TS |
Secretary Name | Lynn Whitmarsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2008(1 day after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 January 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Moxon Street Barnet Hertfordshire EN5 5TS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 39 Moxon Street Barnet Hertfordshire EN5 5TS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2010 | Application to strike the company off the register (2 pages) |
13 September 2010 | Application to strike the company off the register (2 pages) |
31 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders Statement of capital on 2009-12-31
|
31 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders Statement of capital on 2009-12-31
|
31 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders Statement of capital on 2009-12-31
|
27 January 2009 | Registered office changed on 27/01/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page) |
27 January 2009 | Director appointed andrew john adams (2 pages) |
27 January 2009 | Director and secretary appointed lynn whitmarsh (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page) |
27 January 2009 | Director appointed andrew john adams (2 pages) |
27 January 2009 | Director and secretary appointed lynn whitmarsh (2 pages) |
3 December 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
3 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
2 December 2008 | Incorporation (9 pages) |
2 December 2008 | Incorporation (9 pages) |