New Barnet
Hertfordshire
EN4 9QD
Secretary Name | Mr Julian St George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Downage Hendon London NW4 1AH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 205 Crescent Road New Barnet Hertfordshire EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.2k at £0.01 | Christopher Berndes 38.15% Ordinary A |
---|---|
2.7k at £0.01 | Christopher Berndes 31.95% Ordinary B |
2.5k at £0.01 | Christopher Berndes 29.90% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£60,556 |
Cash | £6,357 |
Current Liabilities | £1,134,640 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
8 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 7 May 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 7 May 2009
|
12 November 2009 | Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
12 November 2009 | Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 7 May 2009
|
21 May 2009 | Director appointed chris berndes (2 pages) |
21 May 2009 | Secretary appointed julian st george (2 pages) |
21 May 2009 | Appointment Terminate, Director Barabara Kahan Logged Form (1 page) |
21 May 2009 | Appointment terminate, director barabara kahan logged form (1 page) |
21 May 2009 | Appointment Terminate, Secretary Temple Secretaries Logged Form (1 page) |
21 May 2009 | Secretary appointed julian st george (2 pages) |
21 May 2009 | Appointment terminate, secretary temple secretaries logged form (1 page) |
21 May 2009 | Director appointed chris berndes (2 pages) |
15 May 2009 | Appointment Terminated Director barbara kahan (1 page) |
15 May 2009 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
15 May 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 May 2009 | Appointment terminated director barbara kahan (1 page) |
7 May 2009 | Incorporation (17 pages) |
7 May 2009 | Incorporation (17 pages) |