The Ridgeway
Potters Bar
Herts
EN6 5QS
Secretary Name | Mr Simon Philip Winterflood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Stagg Ridge The Ridgeway Potters Bar Herts EN6 5QS |
Director Name | Miss Esme Alexandra Winterflood |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2010(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19c East Heath Road Hampstead London NW3 1AJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Kevin Daniel Sullivan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Slades Hill Enfield Middlesex EN2 7DN |
Registered Address | 335 City Road London EC1V 1LJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Application to strike the company off the register (3 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Change of name notice (2 pages) |
28 October 2011 | Company name changed esme winterflood LTD\certificate issued on 28/10/11
|
28 October 2011 | Change of name notice (2 pages) |
5 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
19 October 2010 | Company name changed esme winterlood LTD\certificate issued on 19/10/10
|
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Company name changed esme winterlood LTD\certificate issued on 19/10/10
|
19 October 2010 | Change of name notice (2 pages) |
31 August 2010 | Company name changed maxiplex LIMITED\certificate issued on 31/08/10
|
31 August 2010 | Resolutions
|
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Change of name notice (2 pages) |
12 August 2010 | Appointment of Miss Esme Alexandra Winterflood as a director (2 pages) |
12 August 2010 | Appointment of Miss Esme Alexandra Winterflood as a director (2 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Termination of appointment of Kevin Sullivan as a director (2 pages) |
12 March 2010 | Termination of appointment of Kevin Sullivan as a director (2 pages) |
24 July 2009 | Director appointed kevin daniel sullivan (2 pages) |
24 July 2009 | Director appointed simon philip winterflood (2 pages) |
24 July 2009 | Director appointed simon philip winterflood (2 pages) |
24 July 2009 | Secretary appointed simon philip winterflood (2 pages) |
24 July 2009 | Secretary appointed simon philip winterflood (2 pages) |
24 July 2009 | Director appointed kevin daniel sullivan (2 pages) |
16 July 2009 | Ad 19/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 July 2009 | Ad 19/06/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
23 June 2009 | Appointment terminated director barbara kahan (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
23 June 2009 | Appointment Terminated Director barbara kahan (1 page) |
3 March 2009 | Incorporation (12 pages) |
3 March 2009 | Incorporation (12 pages) |