78 Tysoe Avenue
Barnet
Herts
EN3 6FE
Director Name | Stephen Allitt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coopers Crescent Borehamwood Hertfordshire WD6 5RF |
Website | www.sandpfabricationslondon.co.uk/ |
---|---|
Telephone | 020 84430909 |
Telephone region | London |
Registered Address | Alpha House 176a High Street Barnet EN5 5SZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
1 at £1 | Phil Hodgkiss 50.00% Ordinary |
---|---|
1 at £1 | Stephen Allitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £536 |
Cash | £38,593 |
Current Liabilities | £82,718 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 November 2020 | Registered office address changed from Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 25 November 2020 (2 pages) |
6 February 2020 | Liquidators' statement of receipts and payments to 27 December 2019 (26 pages) |
25 January 2019 | Registered office address changed from Unit 2 32-34 Station Close Potters Bar Herts EN6 1TL to Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS on 25 January 2019 (2 pages) |
18 January 2019 | Statement of affairs (8 pages) |
18 January 2019 | Appointment of a voluntary liquidator (3 pages) |
18 January 2019 | Resolutions
|
14 September 2018 | Registered office address changed from 117 Brooker Road Waltham Abbey Essex EN9 1JU to Unit 2 32-34 Station Close Potters Bar Herts EN6 1TL on 14 September 2018 (2 pages) |
19 February 2018 | Cessation of Stephen Allitt as a person with significant control on 19 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Stephen Allitt as a director on 19 February 2018 (1 page) |
14 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 January 2015 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT England to 117 Brooker Road Waltham Abbey Essex EN9 1JU on 1 January 2015 (1 page) |
1 January 2015 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT England to 117 Brooker Road Waltham Abbey Essex EN9 1JU on 1 January 2015 (1 page) |
1 January 2015 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT England to 117 Brooker Road Waltham Abbey Essex EN9 1JU on 1 January 2015 (1 page) |
5 June 2014 | Registered office address changed from 14 Theobald Street Borehamwood Herts WD6 4SE on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 14 Theobald Street Borehamwood Herts WD6 4SE on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 14 Theobald Street Borehamwood Herts WD6 4SE on 5 June 2014 (1 page) |
8 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
14 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
28 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Director's details changed for Mr Phillip Ben Hodgkiss on 31 January 2010 (2 pages) |
27 March 2010 | Director's details changed for Mr Phillip Ben Hodgkiss on 31 January 2010 (2 pages) |
27 March 2010 | Director's details changed for Stephen Allitt on 31 January 2010 (2 pages) |
27 March 2010 | Director's details changed for Stephen Allitt on 31 January 2010 (2 pages) |
3 February 2009 | Incorporation (14 pages) |
3 February 2009 | Incorporation (14 pages) |