London
N5 2JB
Secretary Name | Giles Ashley Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 05 July 2016) |
Role | Manager |
Correspondence Address | 23 Pyrland Road London N5 2JB |
Secretary Name | Michael John Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 70 Ferme Park Road London N8 9RY |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £77,261 |
Net Worth | £19 |
Cash | £950 |
Current Liabilities | £9,181 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2016 | Voluntary strike-off action has been suspended (1 page) |
24 March 2016 | Voluntary strike-off action has been suspended (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2016 | Satisfaction of charge 2 in full (1 page) |
10 February 2016 | Satisfaction of charge 2 in full (1 page) |
8 February 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Application to strike the company off the register (3 pages) |
4 November 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
4 November 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
1 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 40 Woodford Avenue Gants Hill Ilford Essex IG2 6XQ to 202 Grangewood House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 28 July 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
2 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 July 2010 | Director's details changed for Sarah Jane Curtis on 21 July 2010 (2 pages) |
25 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
25 July 2010 | Director's details changed for Sarah Jane Curtis on 21 July 2010 (2 pages) |
25 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
4 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
11 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
12 March 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 March 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 December 2007 | Return made up to 21/07/07; no change of members (6 pages) |
5 December 2007 | Return made up to 21/07/07; no change of members (6 pages) |
1 February 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
11 September 2006 | Return made up to 21/07/06; full list of members (6 pages) |
11 September 2006 | Return made up to 21/07/06; full list of members (6 pages) |
12 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 July 2005 | Return made up to 21/07/05; full list of members (6 pages) |
18 July 2005 | Return made up to 21/07/05; full list of members (6 pages) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
24 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 July 2002 | Return made up to 21/07/02; full list of members
|
24 July 2002 | Return made up to 21/07/02; full list of members
|
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
13 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
17 May 2001 | Full accounts made up to 31 December 1999 (10 pages) |
17 May 2001 | Full accounts made up to 31 December 1999 (10 pages) |
22 September 2000 | Return made up to 21/07/00; full list of members (6 pages) |
22 September 2000 | Return made up to 21/07/00; full list of members (6 pages) |
23 December 1999 | Return made up to 21/07/99; full list of members (6 pages) |
23 December 1999 | Return made up to 21/07/99; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 21/07/98; no change of members (4 pages) |
7 October 1997 | Return made up to 21/07/97; no change of members (4 pages) |
7 October 1997 | Return made up to 21/07/97; no change of members (4 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 May 1997 | Secretary resigned (1 page) |
29 July 1996 | Return made up to 21/07/96; full list of members
|
29 July 1996 | Return made up to 21/07/96; full list of members
|
25 June 1996 | Registered office changed on 25/06/96 from: 67 mildmay park london N1 4NB (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 67 mildmay park london N1 4NB (1 page) |
24 April 1996 | Accounting reference date notified as 31/12 (1 page) |
24 April 1996 | Accounting reference date notified as 31/12 (1 page) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New secretary appointed (2 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 August 1995 | New secretary appointed (2 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 August 1995 | New director appointed (2 pages) |
21 July 1995 | Incorporation (10 pages) |
21 July 1995 | Incorporation (10 pages) |