Barnet
Hertfordshire
EN5 5YL
Director Name | Mr Charles Soren Robert Tattam |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Director Name | Joshua Mitchem |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2009(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 December 2015) |
Role | President |
Country of Residence | United States |
Correspondence Address | 4551 W. 107th Street Suite 250 Overland Park Ks 66207 United States |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Registered Address | Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mc Uk Llc 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2021 | Application to strike the company off the register (1 page) |
2 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 May 2018 | Cessation of Red Raven Limited as a person with significant control on 27 March 2018 (1 page) |
30 May 2018 | Notification of Jeremy Shaffer as a person with significant control on 27 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 22 March 2016 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Appointment of Mr Donald Dee Friend Ii as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Donald Dee Friend Ii as a director on 15 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Joshua Mitchem as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Joshua Mitchem as a director on 16 December 2015 (1 page) |
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 September 2011 | Registered office address changed from 123 Deansgate Manchester M3 2BU on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 123 Deansgate Manchester M3 2BU on 23 September 2011 (1 page) |
13 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Director's details changed for Joshua Mitchem on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Joshua Mitchem on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Joshua Mitchem on 1 March 2011 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 August 2010 | Termination of appointment of P & P Secretaries Limited as a secretary (1 page) |
20 August 2010 | Termination of appointment of P & P Secretaries Limited as a secretary (1 page) |
30 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
5 August 2009 | Memorandum and Articles of Association (14 pages) |
5 August 2009 | Memorandum and Articles of Association (14 pages) |
24 July 2009 | Director appointed joshua mitchem (2 pages) |
24 July 2009 | Director appointed joshua mitchem (2 pages) |
24 July 2009 | Appointment terminated director charles tattam (1 page) |
24 July 2009 | Appointment terminated director p & p directors LIMITED (1 page) |
24 July 2009 | Appointment terminated director p & p directors LIMITED (1 page) |
24 July 2009 | Appointment terminated director charles tattam (1 page) |
17 July 2009 | Company name changed fleetness 647 LIMITED\certificate issued on 21/07/09 (2 pages) |
17 July 2009 | Company name changed fleetness 647 LIMITED\certificate issued on 21/07/09 (2 pages) |
11 March 2009 | Incorporation (19 pages) |
11 March 2009 | Incorporation (19 pages) |