Barnet
Hertfordshire
EN5 4EA
Director Name | Ms Jane Nelson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2009(3 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Old Fold View Barnet Hertfordshire EN5 4EA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,964 |
Net Worth | £1 |
Cash | £5,332 |
Current Liabilities | £5,947 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Application to strike the company off the register (3 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Director's details changed for Celia Hinds on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Director's details changed for Celia Hinds on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Celia Hinds on 1 January 2010 (2 pages) |
16 March 2009 | Director appointed jane nelson (1 page) |
16 March 2009 | Ad 05/03/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
16 March 2009 | Director appointed celia hinds (1 page) |
16 March 2009 | Director appointed celia hinds (1 page) |
16 March 2009 | Ad 05/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 March 2009 | Director appointed jane nelson (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
4 March 2009 | Appointment Terminated Director graham cowan (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
4 March 2009 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
4 March 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
4 March 2009 | Appointment terminated director graham cowan (1 page) |
2 March 2009 | Incorporation (16 pages) |
2 March 2009 | Incorporation (16 pages) |