Crews Hill
Enfield
Middlesex
EN2 9BQ
Director Name | Mr Colin Alan Roberts |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkview Nurseries Theobalds Park Road Crews Hill Enfield Middlesex EN2 9BQ |
Director Name | Mr Ian Michael Bowness |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Walton Place Western Turville Aylesbury Bucks HP22 5RD |
Registered Address | C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Colin Alan Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £329,670 |
Gross Profit | £82,685 |
Net Worth | £32,031 |
Cash | £1,626 |
Current Liabilities | £68,532 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2015 | Final Gazette dissolved following liquidation (1 page) |
30 January 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (14 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (14 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (14 pages) |
19 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 February 2013 | Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE England on 19 February 2013 (2 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Statement of affairs with form 4.19 (8 pages) |
15 February 2013 | Appointment of a voluntary liquidator (1 page) |
14 February 2013 | Director's details changed for Mr Colin Alan Roberts on 13 February 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Mr Thiyagarajah Kamarajan on 13 February 2013 (2 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
29 May 2012 | Termination of appointment of Ian Michael Bowness as a director on 30 April 2012 (1 page) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
27 May 2011 | Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
13 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Appointment of Mr Colin Alan Roberts as a director (2 pages) |
25 February 2010 | Incorporation (23 pages) |