Markyate
St Albans
Herts
AL3 8LP
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 1994(1 month after company formation) |
Appointment Duration | 16 years, 9 months (closed 12 November 2010) |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Herts EN5 5TZ |
Secretary Name | Lesstax2Pay (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2008(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 November 2010) |
Correspondence Address | 47 High Street Barnet Hertfordshire EN5 5UW |
Director Name | Tim Winter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 26 Roundfield Avenue Harpenden Hertfordshire AL5 5BE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Tenon Recovery Suite 3 Chalkwell Lawns 648-656 London Road Westcliff On Sea Essex SS0 9HR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £94,586 |
Cash | £2,793 |
Current Liabilities | £222,237 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 August 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
10 June 2010 | Liquidators statement of receipts and payments to 27 May 2010 (5 pages) |
1 June 2009 | Appointment of a voluntary liquidator (1 page) |
1 June 2009 | Appointment of a voluntary liquidator (1 page) |
1 June 2009 | Statement of affairs with form 4.19 (6 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Statement of affairs with form 4.19 (6 pages) |
1 June 2009 | Resolutions
|
4 May 2009 | Registered office changed on 04/05/2009 from 47 high street barnet herts EN5 5UW uk (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from 47 high street barnet herts EN5 5UW uk (1 page) |
20 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
1 August 2008 | Secretary appointed LESSTAX2PAY (registrars) LIMITED (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from 20 station parade cockfosters road cockfosters herts EN4 0DW (1 page) |
1 August 2008 | Secretary appointed LESSTAX2PAY (registrars) LIMITED (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from 20 station parade cockfosters road cockfosters herts EN4 0DW (1 page) |
10 April 2008 | Return made up to 11/01/08; full list of members (3 pages) |
10 April 2008 | Return made up to 11/01/08; full list of members (3 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 July 2007 | Particulars of mortgage/charge (9 pages) |
17 July 2007 | Particulars of mortgage/charge (9 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Return made up to 11/01/07; full list of members (2 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Return made up to 11/01/07; full list of members (2 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 January 2006 | Return made up to 11/01/06; full list of members (6 pages) |
27 January 2006 | Return made up to 11/01/06; full list of members (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 February 2005 | Return made up to 11/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 11/01/05; full list of members
|
1 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
31 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
31 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
29 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
29 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
13 March 2002 | Return made up to 11/01/02; full list of members (6 pages) |
13 March 2002 | Return made up to 11/01/02; full list of members (6 pages) |
24 October 2001 | Company name changed on-line group LIMITED\certificate issued on 24/10/01 (2 pages) |
24 October 2001 | Company name changed on-line group LIMITED\certificate issued on 24/10/01 (2 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 March 2001 | Return made up to 11/01/01; full list of members (6 pages) |
20 March 2001 | Return made up to 11/01/01; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
9 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 11/01/00; full list of members
|
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
21 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
26 November 1998 | Resolutions
|
26 November 1998 | Ad 18/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 November 1998 | Resolutions
|
26 November 1998 | Ad 18/11/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 June 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 February 1998 | Return made up to 11/01/98; full list of members (6 pages) |
23 February 1998 | Return made up to 11/01/98; full list of members (6 pages) |
11 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
11 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Accounting reference date extended from 30/04/96 to 31/05/96 (1 page) |
9 July 1996 | Accounting reference date extended from 30/04/96 to 31/05/96 (1 page) |
29 March 1996 | Return made up to 11/01/96; no change of members (4 pages) |
29 March 1996 | Return made up to 11/01/96; no change of members (4 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
15 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
15 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
28 February 1994 | Director resigned;new director appointed (2 pages) |
28 February 1994 | Director resigned;new director appointed (2 pages) |