Totteridge
London
N20 8LB
Secretary Name | Mandy Helene Caroline Seal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pine Grove Totteridge London N20 8LB |
Registered Address | 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
75 at £1 | David Stephen Seal 75.00% Ordinary |
---|---|
25 at £1 | Mandy Helene Caroline Seal 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £166,266 |
Net Worth | £693,258 |
Cash | £727,167 |
Current Liabilities | £54,005 |
Latest Accounts | 1 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 01 February |
9 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 October 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 May 2017 | Appointment of a voluntary liquidator (1 page) |
23 May 2017 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (3 pages) |
23 May 2017 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (3 pages) |
23 May 2017 | Appointment of a voluntary liquidator (1 page) |
30 March 2017 | Court order insolvency:block transfer order appointing ashok bhardwaj as liquidator (3 pages) |
30 March 2017 | Appointment of a voluntary liquidator (1 page) |
30 March 2017 | Appointment of a voluntary liquidator (1 page) |
30 March 2017 | Court order insolvency:block transfer order appointing ashok bhardwaj as liquidator (3 pages) |
9 March 2017 | Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 March 2017 (2 pages) |
9 March 2017 | Registered office address changed from 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 9 March 2017 (2 pages) |
22 February 2016 | Registered office address changed from 25 Pine Grove Totteridge London N20 8LB to 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT on 22 February 2016 (2 pages) |
22 February 2016 | Registered office address changed from 25 Pine Grove Totteridge London N20 8LB to 3 Beasleys Yard 126a High Street Uxbridge Middx UB8 1JT on 22 February 2016 (2 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
18 February 2016 | Appointment of a voluntary liquidator (1 page) |
18 February 2016 | Declaration of solvency (3 pages) |
18 February 2016 | Declaration of solvency (3 pages) |
18 February 2016 | Appointment of a voluntary liquidator (1 page) |
12 February 2016 | Micro company accounts made up to 1 February 2016 (5 pages) |
12 February 2016 | Previous accounting period shortened from 31 July 2016 to 1 February 2016 (1 page) |
12 February 2016 | Micro company accounts made up to 1 February 2016 (5 pages) |
12 February 2016 | Previous accounting period shortened from 31 July 2016 to 1 February 2016 (1 page) |
5 November 2015 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
5 November 2015 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
3 November 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
3 November 2014 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
18 September 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
18 September 2013 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
6 December 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
6 December 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
5 December 2011 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
21 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Registered office address changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE on 21 August 2010 (1 page) |
21 August 2010 | Registered office address changed from Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE on 21 August 2010 (1 page) |
21 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of register of members (1 page) |
9 July 2009 | Incorporation (20 pages) |
9 July 2009 | Incorporation (20 pages) |