Barnet
Hertfordshire
EN5 5BY
Director Name | Mrs Sharon Elizabeth Long |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Accountancy & Bookkeeping |
Country of Residence | England |
Correspondence Address | 5 Halifax Rise Waterlooville Hampshire PO7 7NJ |
Secretary Name | Abacus Company Formation Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Correspondence Address | 5 Halifax Rise Waterlooville Hampshire PO7 7NJ |
Secretary Name | Wellesley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2012(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2015) |
Correspondence Address | 17 Spinnaker Grange Hayling Island Hampshire PO11 0SJ |
Registered Address | Brentmead House Britannia Road London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | Eastwood Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,847 |
Cash | £812 |
Current Liabilities | £142,577 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
12 December 2016 | Director's details changed for Adam James Eastwood on 12 December 2016 (2 pages) |
25 June 2016 | Registered office address changed from 2nd Floor Brentmead House Britannia Road North Finchley London N12 9RU England to Brentmead House Britannia Road London N12 9RY on 25 June 2016 (2 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Statement of affairs with form 4.19 (7 pages) |
21 June 2016 | Appointment of a voluntary liquidator (2 pages) |
24 May 2016 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 2nd Floor Brentmead House Britannia Road North Finchley London N12 9RU on 24 May 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
1 April 2015 | Termination of appointment of Wellesley Services Limited as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Adam James Eastwood on 17 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Wellesley Services Limited as a secretary on 1 April 2015 (1 page) |
25 March 2015 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 25 March 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 July 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 May 2012 | Termination of appointment of Abacus Company Formation Agents Limited as a secretary (1 page) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Appointment of Wellesley Services Limited as a secretary (2 pages) |
31 January 2012 | Registered office address changed from 5 Halifax Rise Waterlooville Hampshire PO7 7NJ on 31 January 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 May 2010 | Director's details changed for Adam James Eastwood on 22 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Abacus Company Formation Agents Limited on 22 April 2010 (2 pages) |
22 May 2009 | Appointment terminated director sharon long (1 page) |
22 May 2009 | Director appointed adam james eastwood (1 page) |
22 April 2009 | Incorporation (12 pages) |