Barnet
Herts
EN5 2RE
Director Name | Mrs Tracy Dawn Haigh |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(same day as company formation) |
Role | Adminstration |
Country of Residence | England |
Correspondence Address | 61 Chesterfield Road Barnet Herts EN5 2RE |
Secretary Name | Anthony Haigh |
---|---|
Status | Closed |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | John Haigh 50.00% Ordinary |
---|---|
1 at £1 | Tracy Haigh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,054 |
Cash | £430 |
Current Liabilities | £8,749 |
Latest Accounts | 30 April 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2015 | Application to strike the company off the register (5 pages) |
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 August 2010 | Registered office address changed from Office 2, the Angel St Mary's Square Kelvedon Colchester Essex CO5 9AN on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from Office 2, the Angel St Mary's Square Kelvedon Colchester Essex CO5 9AN on 3 August 2010 (1 page) |
6 May 2010 | Secretary's details changed for Anthony Haigh on 1 October 2009 (1 page) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Tracy Haigh on 1 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Anthony Haigh on 1 October 2009 (1 page) |
6 May 2010 | Director's details changed for Tracy Haigh on 1 October 2009 (2 pages) |
3 April 2009 | Incorporation (14 pages) |