North Finchley
London
N12 0DR
Director Name | Mr Daniel Joseph Docherty |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Instuctor |
Country of Residence | England |
Correspondence Address | 9 Ashfield Road Southgate London N14 7LA |
Registered Address | Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Daniel Docherty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £370 |
Cash | £5,253 |
Current Liabilities | £6,101 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2022 | Change of details for Mr Daniel Joseph Docherty as a person with significant control on 22 April 2022 (2 pages) |
22 April 2022 | Cessation of Daniel Joseph Docherty as a person with significant control on 22 April 2022 (1 page) |
22 April 2022 | Termination of appointment of Daniel Joseph Docherty as a director on 22 April 2022 (1 page) |
26 July 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
23 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
3 May 2018 | Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL on 3 May 2018 (1 page) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
16 May 2014 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 16 May 2014 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
8 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Registered office address changed from 115 Chase Side London N14 5HD United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 115 Chase Side London N14 5HD United Kingdom on 10 January 2012 (1 page) |
11 May 2011 | Appointment of Daniel Joseph Docherty as a director (3 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
11 May 2011 | Appointment of Daniel Joseph Docherty as a director (3 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 21 April 2011
|
28 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|