Arkley
Hertfordshire
EN5 3LR
Director Name | Mr Bernard Maurice Samuels |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 09 January 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 78 Marsh Lane Mill Hill London NW7 4NX |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 314 Regents Park Road Finchley London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bernard Samuels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,121 |
Current Liabilities | £52,121 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | Application to strike the company off the register (3 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
16 May 2017 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 16 May 2017 (1 page) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Registered office address changed from 134 Percival Road Enfield EN1 1QU on 5 October 2009 (1 page) |
5 October 2009 | Appointment of Mr Bernard Maurice Samuels as a director (5 pages) |
5 October 2009 | Registered office address changed from 134 Percival Road Enfield EN1 1QU on 5 October 2009 (1 page) |
5 October 2009 | Appointment of Mr Andrew Darren Samuels as a director (3 pages) |
5 October 2009 | Appointment of Mr Andrew Darren Samuels as a director (3 pages) |
5 October 2009 | Appointment of Mr Bernard Maurice Samuels as a director (5 pages) |
5 October 2009 | Registered office address changed from 134 Percival Road Enfield EN1 1QU on 5 October 2009 (1 page) |
15 September 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
15 September 2009 | Appointment terminated director clifford wing (1 page) |
15 September 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
15 September 2009 | Appointment terminated director clifford wing (1 page) |
30 April 2009 | Incorporation (22 pages) |
30 April 2009 | Incorporation (22 pages) |