Henham
Herts
CM22 6AS
Secretary Name | Just Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2011(5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 January 2017) |
Correspondence Address | Suite 3b2 Northside House Mount Pleasant Barnet Herts. EN4 9EB |
Registered Address | Suite 3 B2 Northside House, Mount Pleasant Cockfosters EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
1.3k at £1 | Mr James Paul Goodchild 62.46% Ordinary |
---|---|
144 at £1 | Russell Cade & Cindy Ann Cade 6.99% Ordinary |
140 at £1 | Mrs Denise Goodchild & Mr Trevor Goodchild 6.80% Ordinary |
119 at £1 | Latep Capital LTD 5.78% Ordinary |
100 at £1 | Edward Bowen 4.86% Ordinary |
60 at £1 | Mr Nigel Stuart Little 2.91% Ordinary |
50 at £1 | Mr Michael Davies 2.43% Ordinary |
40 at £1 | Robert Everett 1.94% Ordinary |
20 at £1 | Jason Still 0.97% Ordinary |
20 at £1 | Mark Howard 0.97% Ordinary |
20 at £1 | Mr James M.m Sutherland 0.97% Ordinary |
20 at £1 | Mr Mathew Shuter 0.97% Ordinary |
20 at £1 | Mrs Monica Sutherland 0.97% Ordinary |
10 at £1 | Mr Kevin Riches 0.49% Ordinary |
10 at £1 | Taus Nohrlind 0.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £309,096 |
Current Liabilities | £4,414 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-05-11
|
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2016 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-06-03
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
11 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Statement of capital following an allotment of shares on 16 October 2012
|
2 January 2013 | Statement of capital following an allotment of shares on 16 October 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
13 July 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
19 January 2012 | Appointment of Just Nominees Limited as a secretary (2 pages) |
19 January 2012 | Appointment of Just Nominees Limited as a secretary (2 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 26 October 2011
|
17 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 26 October 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
17 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 1 February 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
12 November 2010 | Incorporation
|
12 November 2010 | Incorporation
|
12 November 2010 | Incorporation
|