Barnet
Hertfordshire
EN5 5TZ
Director Name | Mr Ray Brown |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 June 2012(1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 25 December 2018) |
Role | Car Dealer |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | 1 Beauchamp Court 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 | 2013 |
---|---|
Turnover | £3,424,409 |
Gross Profit | £168,697 |
Net Worth | £356 |
Cash | £49,910 |
Current Liabilities | £145,940 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 July 2018 | Liquidators' statement of receipts and payments to 18 May 2018 (13 pages) |
2 August 2017 | Liquidators' statement of receipts and payments to 18 May 2017 (15 pages) |
2 August 2017 | Liquidators' statement of receipts and payments to 18 May 2017 (15 pages) |
12 July 2016 | Liquidators' statement of receipts and payments to 18 May 2016 (10 pages) |
12 July 2016 | Liquidators' statement of receipts and payments to 18 May 2016 (10 pages) |
29 May 2015 | Appointment of a voluntary liquidator (1 page) |
29 May 2015 | Statement of affairs with form 4.19 (5 pages) |
29 May 2015 | Statement of affairs with form 4.19 (5 pages) |
29 May 2015 | Appointment of a voluntary liquidator (1 page) |
29 May 2015 | Resolutions
|
23 April 2015 | Registered office address changed from 94-98 London Road Stone Dartford DA2 6AX to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 94-98 London Road Stone Dartford DA2 6AX to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 23 April 2015 (1 page) |
14 April 2015 | Satisfaction of charge 1 in full (9 pages) |
14 April 2015 | Satisfaction of charge 1 in full (9 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 October 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
20 March 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
20 March 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
11 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Appointment of Mr Ray Brown as a director (2 pages) |
25 June 2012 | Appointment of Mr Ray Brown as a director (2 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|