Potters Bar
EN6 1HS
Director Name | Mr Mark Simon Fraser |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar EN6 1HS |
Secretary Name | Mr John Leslie Fraser |
---|---|
Status | Closed |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Director Name | Mr John Fraser |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar EN6 1HS |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Keith Facey 50.00% Ordinary |
---|---|
1 at £1 | Mark Simon Fraser 50.00% Ordinary |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2015 | Final Gazette dissolved following liquidation (1 page) |
5 April 2015 | Final Gazette dissolved following liquidation (1 page) |
5 January 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 January 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 April 2014 | Liquidators statement of receipts and payments to 11 March 2014 (7 pages) |
2 April 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (7 pages) |
2 April 2014 | Liquidators' statement of receipts and payments to 11 March 2014 (7 pages) |
20 March 2013 | Statement of affairs with form 4.19 (8 pages) |
20 March 2013 | Appointment of a voluntary liquidator (1 page) |
20 March 2013 | Resolutions
|
20 March 2013 | Appointment of a voluntary liquidator (1 page) |
20 March 2013 | Resolutions
|
20 March 2013 | Statement of affairs with form 4.19 (8 pages) |
26 February 2013 | Registered office address changed from Fiveways 57-59 Hatfield Road Potters Bar EN6 1HS United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Fiveways 57-59 Hatfield Road Potters Bar EN6 1HS United Kingdom on 26 February 2013 (1 page) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
23 February 2012 | Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
23 February 2012 | Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
29 June 2011 | Accounts made up to 28 February 2011 (5 pages) |
29 June 2011 | Accounts made up to 28 February 2011 (5 pages) |
20 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Termination of appointment of John Fraser as a director (1 page) |
15 February 2011 | Appointment of Mr John Leslie Fraser as a secretary (1 page) |
15 February 2011 | Termination of appointment of John Fraser as a director (1 page) |
15 February 2011 | Appointment of Mr John Leslie Fraser as a secretary (1 page) |
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|