Barnet
London
EN5 5TZ
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Mrs Tracy Roome |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Granville Close East Croydon Surrey CR0 5PX |
Director Name | Mr Michael Stephen Sparshott |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 2016(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 January 2017) |
Role | Scaffolder |
Country of Residence | England |
Correspondence Address | 22 Foresters Drive Wallington SM6 9DG |
Registered Address | 5 Beauchamp Court 10 Victors Way Barnet London EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bobby West 50.00% Ordinary |
---|---|
1 at £1 | Brian West 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157 |
Cash | £1,642 |
Current Liabilities | £9,853 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Termination of appointment of Michael Sparshott as a director on 23 January 2017 (1 page) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
29 November 2016 | Appointment of Mr Michael Sparshott as a director on 14 November 2016 (2 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2015 | Registered office address changed from 16 Plesman Way Wallington Surrey SM6 9NB to C/O Evans Mockler Limited 5 Beauchamp Court 10 Victors Way Barnet London EN5 5TZ on 20 November 2015 (1 page) |
11 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 January 2015 | Registered office address changed from 8 Coombe House Coombe Road Croydon CR0 5RD to 16 Plesman Way Wallington Surrey SM6 9NB on 26 January 2015 (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 September 2013 | Registered office address changed from 45 Granville Close East Croydon Surrey CR0 5PX United Kingdom on 13 September 2013 (1 page) |
15 August 2013 | Termination of appointment of Tracy Roome as a director (1 page) |
15 August 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
12 November 2012 | Appointment of Mrs Tracy Roome as a director (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Appointment of Mr Brian West as a director (2 pages) |
26 October 2010 | Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 26 October 2010 (1 page) |
26 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
21 May 2010 | Termination of appointment of Rhys Evans as a director (1 page) |
19 May 2010 | Incorporation
|