Barnet
Hertfordshire
EN5 5TZ
Secretary Name | Karen Suzanne Beekman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £41,551 |
Cash | £11,593 |
Current Liabilities | £395,443 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2017 | Liquidators' statement of receipts and payments to 10 February 2017 (12 pages) |
---|---|
21 April 2016 | Liquidators' statement of receipts and payments to 10 February 2016 (12 pages) |
21 April 2016 | Liquidators statement of receipts and payments to 10 February 2016 (12 pages) |
27 April 2015 | Liquidators statement of receipts and payments to 10 February 2015 (12 pages) |
27 April 2015 | Liquidators' statement of receipts and payments to 10 February 2015 (12 pages) |
17 November 2014 | Court order INSOLVENCY:court order re. Replacement of liquidator (3 pages) |
17 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 November 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Liquidators' statement of receipts and payments to 10 February 2014 (11 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 10 February 2014 (11 pages) |
18 February 2013 | Statement of affairs with form 4.19 (6 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Appointment of a voluntary liquidator (1 page) |
23 January 2013 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY United Kingdom on 23 January 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 September 2011 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
15 July 2010 | Appointment of William James Beekman as a director (3 pages) |
15 July 2010 | Appointment of Karen Suzanne Beekman as a secretary (3 pages) |
9 July 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
9 July 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
5 July 2010 | Incorporation (49 pages) |