Loughton
Essex
IG10 4BL
Director Name | Patrick Fluery |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 186 Mile Oak Road Portslade East Sussex BN41 2PL |
Secretary Name | Yvonne Demby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 High Beech Road Loughton Essex IG10 4BL |
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 |
20 at £1 | Mark Stuart Demby 50.00% Ordinary |
---|---|
20 at £1 | Patrick Kevin Fleury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,103 |
Cash | £204,148 |
Current Liabilities | £218,367 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2015 | Final Gazette dissolved following liquidation (1 page) |
19 February 2015 | Final Gazette dissolved following liquidation (1 page) |
28 November 2014 | Liquidators statement of receipts and payments to 11 November 2014 (14 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 11 November 2014 (14 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 11 November 2014 (14 pages) |
19 November 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 November 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 19 September 2013 (14 pages) |
21 November 2013 | Liquidators statement of receipts and payments to 19 September 2013 (14 pages) |
21 November 2013 | Liquidators' statement of receipts and payments to 19 September 2013 (14 pages) |
23 November 2012 | Liquidators statement of receipts and payments to 19 September 2012 (12 pages) |
23 November 2012 | Liquidators' statement of receipts and payments to 19 September 2012 (12 pages) |
23 November 2012 | Liquidators' statement of receipts and payments to 19 September 2012 (12 pages) |
14 October 2011 | Statement of affairs with form 4.19 (7 pages) |
14 October 2011 | Statement of affairs with form 4.19 (7 pages) |
27 September 2011 | Appointment of a voluntary liquidator (1 page) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
27 September 2011 | Appointment of a voluntary liquidator (1 page) |
21 September 2011 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 21 September 2011 (1 page) |
22 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Director's details changed for Patrick Fluery on 23 December 2010 (2 pages) |
22 February 2011 | Director's details changed for Patrick Fluery on 23 December 2010 (2 pages) |
22 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders Statement of capital on 2011-02-22
|
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Patrick Fluery on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Patrick Fluery on 23 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 66 High Beech Road Loughton IG10 4BL Uk on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 66 High Beech Road Loughton IG10 4BL Uk on 17 March 2010 (2 pages) |
26 June 2009 | Memorandum and Articles of Association (2 pages) |
26 June 2009 | Memorandum and Articles of Association (2 pages) |
24 June 2009 | Company name changed berkley trio LTD\certificate issued on 24/06/09 (2 pages) |
24 June 2009 | Company name changed berkley trio LTD\certificate issued on 24/06/09 (2 pages) |
23 December 2008 | Incorporation (14 pages) |
23 December 2008 | Incorporation (14 pages) |