Barnet
Herts
EN5 4BE
Director Name | Mr Matthew Jonathan Coates |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Payroll Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Saxon Road Whittlesey Peterborough Cambridgeshire PE7 1NP |
Secretary Name | Mrs Sarah Elisabeth Brown |
---|---|
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Saxon Road Whittlesey Peterborough Cambridgeshire PE7 1NP |
Director Name | Mr Shiraz Kassam Hirji |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Regency House 33 Wood Street Barnet Herts EN5 4BE |
Registered Address | Regency House 33 Wood Street Barnet Herts EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Eric Mcintyre 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2013 | Application to strike the company off the register (3 pages) |
11 January 2013 | Application to strike the company off the register (3 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Appointment of Mr Eric Mcintyre as a director (2 pages) |
17 June 2011 | Termination of appointment of Shiraz Hirji as a director (1 page) |
17 June 2011 | Termination of appointment of Shiraz Hirji as a director (1 page) |
17 June 2011 | Appointment of Mr Eric Mcintyre as a director (2 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 February 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 February 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
16 June 2010 | Director's details changed for Mr Shiraz Kassam Hirji on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Shiraz Kassam Hirji on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Shiraz Kassam Hirji on 1 January 2010 (2 pages) |
25 November 2009 | Termination of appointment of Matthew Coates as a director (2 pages) |
25 November 2009 | Registered office address changed from 42 Saxon Road Whittlesey Peterborough PE7 1NP United Kingdom on 25 November 2009 (2 pages) |
25 November 2009 | Termination of appointment of Sarah Brown as a secretary (2 pages) |
25 November 2009 | Registered office address changed from 42 Saxon Road Whittlesey Peterborough PE7 1NP United Kingdom on 25 November 2009 (2 pages) |
25 November 2009 | Termination of appointment of Sarah Brown as a secretary (2 pages) |
25 November 2009 | Appointment of Mr Shiraz Kassam Hirji as a director (3 pages) |
25 November 2009 | Termination of appointment of Matthew Coates as a director (2 pages) |
25 November 2009 | Appointment of Mr Shiraz Kassam Hirji as a director (3 pages) |
1 June 2009 | Incorporation (13 pages) |
1 June 2009 | Incorporation (13 pages) |