Barnet
Hertfordshire
EN5 4BE
Director Name | Mr Jonathan Taylor |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Ms Yvonne Decoteau |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 St Gabriels Road London NW2 4DU |
Registered Address | 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Andrew Nelson 33.33% Ordinary |
---|---|
2 at £1 | Jonathan Taylor 33.33% Ordinary |
1 at £1 | Andrew Nelson 16.67% Ordinary B |
1 at £1 | Jonathan Taylor 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£1,077 |
Cash | £5,245 |
Current Liabilities | £6,322 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (2 pages) |
26 October 2015 | Application to strike the company off the register (2 pages) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
5 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
15 July 2011 | Director's details changed for Jonathan Taylor on 7 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Director's details changed for Jonathan Taylor on 7 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Andrew Mark Nelson on 7 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Director's details changed for Andrew Mark Nelson on 7 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Andrew Mark Nelson on 7 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Jonathan Taylor on 7 July 2011 (2 pages) |
1 July 2011 | Statement of capital following an allotment of shares on 23 July 2010
|
1 July 2011 | Statement of capital following an allotment of shares on 23 July 2010
|
24 June 2011 | Registered office address changed from 93 St Gabriels Road London NW2 4DU United Kingdom on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 93 St Gabriels Road London NW2 4DU United Kingdom on 24 June 2011 (1 page) |
13 July 2010 | Termination of appointment of Yvonne Decoteau as a director (1 page) |
13 July 2010 | Termination of appointment of Yvonne Decoteau as a director (1 page) |
3 June 2010 | Incorporation
|
3 June 2010 | Incorporation
|