Crews Hill
Enfield
Middlesex
EN2 9BQ
Director Name | Mr Stuart Walter Crump |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Presdales Drive Ware Herts SG12 9NS |
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 |
34 at £1 | Lucy Mary Wood 34.00% Ordinary |
---|---|
33 at £1 | Hayley Louise Roberts 33.00% Ordinary |
33 at £1 | Suzanne Roberts 33.00% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Application to strike the company off the register (3 pages) |
9 June 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
22 May 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
22 May 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
11 November 2014 | Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
11 November 2014 | Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
29 August 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
29 August 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Director's details changed for Mrs Lucy Mary Wood on 13 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mrs Lucy Mary Wood on 13 February 2013 (2 pages) |
6 December 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
6 December 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
24 July 2012 | Director's details changed for Miss Lucy Mary Roberts on 21 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Miss Lucy Mary Roberts on 21 July 2012 (2 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
27 May 2011 | Director's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Miss Lucy Mary Roberts on 26 May 2011 (2 pages) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Company name changed plant kingdom LIMITED\certificate issued on 28/06/10
|
28 June 2010 | Termination of appointment of Stuart Crump as a director (1 page) |
28 June 2010 | Appointment of Miss Lucy Mary Roberts as a director (2 pages) |
28 June 2010 | Change of name notice (2 pages) |
28 June 2010 | Change of name notice (2 pages) |
28 June 2010 | Termination of appointment of Stuart Crump as a director (1 page) |
28 June 2010 | Appointment of Miss Lucy Mary Roberts as a director (2 pages) |
28 June 2010 | Company name changed plant kingdom LIMITED\certificate issued on 28/06/10
|
19 February 2010 | Incorporation (23 pages) |
19 February 2010 | Incorporation (23 pages) |