London
NW10 3DR
Secretary Name | Marie Caroline Neuville Hickson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Hanover Road London NW10 3DR |
Director Name | Mr Nicholas John Daulby |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 October 2010(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 September 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
Website | www.londondoor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78010877 |
Telephone region | London |
Registered Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Nicholas Daulby 50.00% Ordinary |
---|---|
1 at £1 | Paul Hickson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £406,004 |
Net Worth | £11,848 |
Cash | £8,289 |
Current Liabilities | £133,985 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 23 May 2014 (17 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (17 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (26 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 14 February 2014 (26 pages) |
16 May 2013 | Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Walford Hertfordshire WD11 1JJ on 16 May 2013 (2 pages) |
28 February 2013 | Registered office address changed from 83 Blackstock Road London N4 2JW United Kingdom on 28 February 2013 (2 pages) |
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Statement of affairs with form 4.19 (5 pages) |
22 February 2013 | Resolutions
|
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Secretary's details changed for Marie Caroline Neuville Hickson on 6 October 2010 (2 pages) |
24 January 2011 | Director's details changed for Mr Paul David Hickson on 6 October 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Marie Caroline Neuville Hickson on 6 October 2010 (2 pages) |
24 January 2011 | Director's details changed for Mr Paul David Hickson on 6 October 2010 (2 pages) |
10 January 2011 | Appointment of Mr Nicholas John Daulby as a director (2 pages) |
19 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mr Paul David Hickson on 1 February 2010 (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Paul David Hickson on 1 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2009 | Incorporation (15 pages) |