Finchley
London
N3 2LT
Director Name | Sandra Wallace |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Registered Address | C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
2 at £1 | Robert Wallace 50.00% Ordinary |
---|---|
2 at £1 | Sandra Wallace 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,355 |
Cash | £13,421 |
Current Liabilities | £60,818 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 September 2013 | Delivered on: 28 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 20, 250 toddington road, luton. Notification of addition to or amendment of charge. Outstanding |
---|---|
4 July 2013 | Delivered on: 13 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 July 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
---|---|
17 May 2023 | Liquidators' statement of receipts and payments to 20 March 2023 (13 pages) |
2 April 2022 | Appointment of a voluntary liquidator (3 pages) |
2 April 2022 | Resolutions
|
2 April 2022 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 2 April 2022 (2 pages) |
2 April 2022 | Declaration of solvency (5 pages) |
17 December 2021 | Satisfaction of charge 084956530002 in full (1 page) |
17 December 2021 | Satisfaction of charge 084956530001 in full (1 page) |
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
19 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
24 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
26 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
30 November 2017 | Director's details changed for Sandra Wallace on 17 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Robert Wallace on 17 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Robert Wallace on 17 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Sandra Wallace on 17 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 24 November 2017 (1 page) |
24 November 2017 | Change of details for Sandra Wallace as a person with significant control on 17 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 24 November 2017 (1 page) |
24 November 2017 | Change of details for Robert Wallace as a person with significant control on 17 November 2017 (2 pages) |
24 November 2017 | Change of details for Sandra Wallace as a person with significant control on 17 November 2017 (2 pages) |
24 November 2017 | Change of details for Robert Wallace as a person with significant control on 17 November 2017 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
15 October 2013 | Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
15 October 2013 | Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page) |
28 September 2013 | Registration of charge 084956530002 (12 pages) |
28 September 2013 | Registration of charge 084956530002 (12 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
13 July 2013 | Registration of charge 084956530001 (11 pages) |
13 July 2013 | Registration of charge 084956530001 (11 pages) |
19 April 2013 | Incorporation (34 pages) |
19 April 2013 | Incorporation (34 pages) |