Cranborne Road
Potters Bar
Hertfordshire
EN6 3JR
Secretary Name | Edgware Company Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 2012(1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 October 2015) |
Correspondence Address | Delavale House High Street Edgware Middlesex HA8 4DU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Delavale House PO Box 585 High Street Edgware Middlesex HA8 4DU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Nicholas Gold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,528 |
Cash | £19,120 |
Current Liabilities | £66,119 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2014 | Director's details changed for Mr Nicholas David Gold on 11 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Nicholas David Gold on 11 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
19 June 2014 | Company name changed www.epolybags.co.uk LIMITED\certificate issued on 19/06/14
|
19 June 2014 | Company name changed www.epolybags.co.uk LIMITED\certificate issued on 19/06/14
|
17 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
3 August 2012 | Appointment of Mr Nicholas Gold as a director (2 pages) |
3 August 2012 | Appointment of Mr Nicholas Gold as a director (2 pages) |
3 August 2012 | Appointment of Edgware Company Secretaries Ltd as a secretary (2 pages) |
3 August 2012 | Appointment of Edgware Company Secretaries Ltd as a secretary (2 pages) |
26 July 2012 | Change of name notice (2 pages) |
26 July 2012 | Company name changed deancrown LIMITED\certificate issued on 26/07/12
|
26 July 2012 | Company name changed deancrown LIMITED\certificate issued on 26/07/12
|
26 July 2012 | Change of name notice (2 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
10 July 2012 | Change of name notice (2 pages) |
10 July 2012 | Change of name notice (2 pages) |
2 July 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 July 2012 (2 pages) |
2 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 July 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 July 2012 (2 pages) |
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|