Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director Name | Mr Jordan Harry Godden |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | Bbk Partnership 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 | 4 other UK companies use this postal address |
50 at £1 | Jeremy Michael Godden 50.00% Ordinary |
---|---|
50 at £1 | Jordan Harry Godden 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2023 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 July 2023 | Liquidators' statement of receipts and payments to 7 May 2023 (15 pages) |
6 July 2022 | Liquidators' statement of receipts and payments to 7 May 2022 (16 pages) |
16 July 2021 | Liquidators' statement of receipts and payments to 7 May 2021 (15 pages) |
14 July 2020 | Liquidators' statement of receipts and payments to 7 May 2020 (15 pages) |
22 July 2019 | Liquidators' statement of receipts and payments to 7 May 2019 (16 pages) |
27 July 2018 | Liquidators' statement of receipts and payments to 7 May 2018 (23 pages) |
14 June 2017 | Statement of affairs (9 pages) |
14 June 2017 | Statement of affairs (9 pages) |
2 June 2017 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 2 June 2017 (2 pages) |
2 June 2017 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 2 June 2017 (2 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Appointment of a voluntary liquidator (1 page) |
31 May 2017 | Appointment of a voluntary liquidator (1 page) |
31 May 2017 | Resolutions
|
15 March 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 15 March 2017 (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
21 May 2014 | Director's details changed for Mr Jordan Harry Godden on 21 May 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Jordan Harry Godden on 21 May 2014 (2 pages) |
12 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
12 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|