310 Friern Barnet Lane, Whetstone
London
N20 0YZ
Director Name | Mr Michael John Bonehill |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
50 at £1 | Caroline Diane Bonehill 50.00% Ordinary |
---|---|
50 at £1 | Michael John Bonehill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,187 |
Cash | £43,670 |
Current Liabilities | £164,265 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 December 2013 | Delivered on: 7 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2017 | Application to strike the company off the register (3 pages) |
14 September 2017 | Application to strike the company off the register (3 pages) |
8 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 20 August 2016 with updates (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
3 January 2014 | Director's details changed for Mr Michael John Bonehill on 2 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Mr Michael John Bonehill on 2 January 2014 (2 pages) |
7 December 2013 | Registration of charge 086575240001 (25 pages) |
7 December 2013 | Registration of charge 086575240001 (25 pages) |
30 August 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
30 August 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
30 August 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
20 August 2013 | Incorporation
|
20 August 2013 | Incorporation
|