Barnet
Herts
EN5 5BY
Secretary Name | Sandra Buckland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2010(1 day after company formation) |
Appointment Duration | 9 years, 5 months (closed 28 August 2019) |
Role | Company Director |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,958 |
Cash | £100 |
Current Liabilities | £31,998 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 June 2018 | Appointment of a voluntary liquidator (3 pages) |
7 June 2018 | Removal of liquidator by court order (17 pages) |
24 May 2018 | Liquidators' statement of receipts and payments to 10 March 2018 (11 pages) |
22 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (9 pages) |
22 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (9 pages) |
19 May 2016 | Liquidators' statement of receipts and payments to 10 March 2016 (8 pages) |
19 May 2016 | Liquidators' statement of receipts and payments to 10 March 2016 (8 pages) |
24 March 2015 | Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to Mountview Court 1148 High Road Whetstone London N20 0RA on 24 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to Mountview Court 1148 High Road Whetstone London N20 0RA on 24 March 2015 (2 pages) |
23 March 2015 | Statement of affairs with form 4.19 (6 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Appointment of a voluntary liquidator (1 page) |
23 March 2015 | Appointment of a voluntary liquidator (1 page) |
23 March 2015 | Statement of affairs with form 4.19 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Secretary's details changed for Sandra Buckland on 1 March 2011 (1 page) |
17 March 2011 | Secretary's details changed for Sandra Buckland on 1 March 2011 (1 page) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Secretary's details changed for Sandra Buckland on 1 March 2011 (1 page) |
19 April 2010 | Appointment of Sandra Buckland as a secretary (3 pages) |
19 April 2010 | Appointment of Joanne Waterman as a director (3 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
19 April 2010 | Appointment of Sandra Buckland as a secretary (3 pages) |
19 April 2010 | Appointment of Joanne Waterman as a director (3 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 11 March 2010
|
1 April 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 March 2010 | Incorporation (22 pages) |
10 March 2010 | Incorporation (22 pages) |