Barnet
Hertfordshire
EN5 5BY
Director Name | Jonathan Green |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2014(6 days after company formation) |
Appointment Duration | 3 years (closed 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Benjamin Anderson |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2014(6 days after company formation) |
Appointment Duration | 3 years (closed 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mrs Sophie Kate Anderson |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 June 2014(6 days after company formation) |
Appointment Duration | 3 years (closed 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Dominic Speedie |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Registered Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
45 at £1 | Benjamin Anderson 5.63% Ordinary A |
---|---|
45 at £1 | Benjamin Anderson 5.63% Ordinary B |
45 at £1 | Sophie Anderson 5.63% Ordinary A |
45 at £1 | Sophie Anderson 5.63% Ordinary B |
200 at £1 | Jonathan Green 25.00% Ordinary B |
200 at £1 | Steven Darren Rosenbaum 25.00% Ordinary A |
100 at £1 | Jonathan Green 12.50% Ordinary A |
100 at £1 | Steven Darren Rosenbaum 12.50% Ordinary B |
10 at £1 | Trevor Paul Curzon 1.25% Ordinary A |
10 at £1 | Trevor Paul Curzon 1.25% Ordinary B |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Application to strike the company off the register (3 pages) |
27 February 2017 | Director's details changed for Benjamin Anderson on 11 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Benjamin Anderson on 11 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mrs Sophie Kate Anderson on 11 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mrs Sophie Kate Anderson on 11 February 2017 (2 pages) |
19 January 2017 | Registered office address changed from 27 Occupation Lane London SE18 3JQ England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 27 Occupation Lane London SE18 3JQ England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 19 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 27 Occupation Lane London SE18 3JQ on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 27 Occupation Lane London SE18 3JQ on 10 January 2017 (1 page) |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 March 2016 | Previous accounting period shortened from 30 May 2016 to 29 February 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 March 2016 | Previous accounting period shortened from 30 May 2016 to 29 February 2016 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
26 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
24 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
25 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
18 March 2015 | Resolutions
|
18 March 2015 | Resolutions
|
5 December 2014 | Director's details changed for Sophie Anderson on 18 June 2014 (2 pages) |
5 December 2014 | Director's details changed for Sophie Anderson on 18 June 2014 (2 pages) |
5 December 2014 | Director's details changed for Benjamin Anderson on 18 June 2014 (2 pages) |
5 December 2014 | Director's details changed for Benjamin Anderson on 18 June 2014 (2 pages) |
12 November 2014 | Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 12 November 2014 (2 pages) |
13 June 2014 | Resolutions
|
13 June 2014 | Resolutions
|
10 June 2014 | Appointment of Sophie Anderson as a director (2 pages) |
10 June 2014 | Appointment of Jonathan Green as a director (2 pages) |
10 June 2014 | Appointment of Jonathan Green as a director (2 pages) |
10 June 2014 | Appointment of Trevor Paul Curzon as a director (2 pages) |
10 June 2014 | Appointment of Benjamin Anderson as a director (2 pages) |
10 June 2014 | Appointment of Benjamin Anderson as a director (2 pages) |
10 June 2014 | Termination of appointment of Dominic Speedie as a director (1 page) |
10 June 2014 | Appointment of Sophie Anderson as a director (2 pages) |
10 June 2014 | Appointment of Trevor Paul Curzon as a director (2 pages) |
10 June 2014 | Termination of appointment of Dominic Speedie as a director (1 page) |
5 June 2014 | Registered office address changed from C/O Colman Coyle Solicitors Wells House 80 Upper Street London N1 0NU United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from C/O Colman Coyle Solicitors Wells House 80 Upper Street London N1 0NU United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from C/O Colman Coyle Solicitors Wells House 80 Upper Street London N1 0NU United Kingdom on 5 June 2014 (1 page) |