London
N20 8BS
Secretary Name | Mr Paul Anthony Herbert |
---|---|
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Ventnor Drive London N20 8BS |
Secretary Name | Ms Christine Tarrant |
---|---|
Status | Resigned |
Appointed | 01 January 2014(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 132 Huddleston Road London N7 0EG |
Registered Address | 89 Quinta Drive Barnet Hertfordshire EN5 3DA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
1 at £1 | Paul Anthony Herbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,260 |
Cash | £860 |
Current Liabilities | £54,241 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2016 | Termination of appointment of Christine Tarrant as a secretary on 1 January 2016 (1 page) |
18 February 2016 | Registered office address changed from 132 Huddleston Road London N7 0EG to 89 Quinta Drive Barnet Hertfordshire EN5 3DA on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 132 Huddleston Road London N7 0EG to 89 Quinta Drive Barnet Hertfordshire EN5 3DA on 18 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Christine Tarrant as a secretary on 1 January 2016 (1 page) |
30 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
6 April 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
6 April 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
13 November 2014 | Termination of appointment of Paul Anthony Herbert as a secretary on 1 January 2014 (1 page) |
13 November 2014 | Termination of appointment of Paul Anthony Herbert as a secretary on 1 January 2014 (1 page) |
13 November 2014 | Termination of appointment of Paul Anthony Herbert as a secretary on 1 January 2014 (1 page) |
13 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
10 April 2014 | Appointment of Ms Christine Tarrant as a secretary (2 pages) |
10 April 2014 | Appointment of Ms Christine Tarrant as a secretary (2 pages) |
31 January 2014 | Registered office address changed from 72 Ventnor Drive London N20 8BS England on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 72 Ventnor Drive London N20 8BS England on 31 January 2014 (1 page) |
5 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
4 October 2013 | Registered office address changed from Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom on 4 October 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 June 2012 | Current accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
14 June 2012 | Current accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
10 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
9 October 2011 | Registered office address changed from 72 Ventnor Drive London N20 8BS United Kingdom on 9 October 2011 (1 page) |
9 October 2011 | Registered office address changed from 72 Ventnor Drive London N20 8BS United Kingdom on 9 October 2011 (1 page) |
9 October 2011 | Registered office address changed from 72 Ventnor Drive London N20 8BS United Kingdom on 9 October 2011 (1 page) |
5 August 2011 | Company name changed the weekend ski company LIMITED\certificate issued on 05/08/11
|
5 August 2011 | Company name changed the weekend ski company LIMITED\certificate issued on 05/08/11
|
4 August 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
4 August 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
27 June 2011 | Registered office address changed from the Innovation Centre College Lane Hatfield Herts AL10 9AB England on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from the Innovation Centre College Lane Hatfield Herts AL10 9AB England on 27 June 2011 (1 page) |
23 September 2010 | Incorporation (23 pages) |
23 September 2010 | Incorporation (23 pages) |