Blackmore Road Blackmore
Ingatestone
Essex
CM4 0JU
Director Name | Mr Barry Silkman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Football Agent |
Country of Residence | England |
Correspondence Address | Keedals 101 Northaw Road West Northaw Hertfordshire EN6 4NS |
Registered Address | 350 Baker Street Enfield Middlesex EN1 3LQ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr Mark Aaron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,859 |
Cash | £327 |
Current Liabilities | £16,258 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2013 | Application to strike the company off the register (3 pages) |
18 February 2013 | Application to strike the company off the register (3 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
9 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 September 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (14 pages) |
29 September 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (14 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
17 March 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
1 February 2011 | Annual return made up to 22 April 2010 with a full list of shareholders (14 pages) |
1 February 2011 | Annual return made up to 22 April 2010 with a full list of shareholders (14 pages) |
18 January 2011 | Registered office address changed from 13 Station Road London N3 2SB on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from 13 Station Road London N3 2SB on 18 January 2011 (2 pages) |
18 January 2011 | Termination of appointment of Barry Silkman as a director (1 page) |
18 January 2011 | Termination of appointment of Barry Silkman as a director (1 page) |
14 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mark Aaron on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mark Aaron on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 April 2009 | Incorporation (12 pages) |
21 April 2009 | Incorporation (12 pages) |