Tottenham
London
N7 2LE
Secretary Name | Mr Julian David Cary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2008(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP |
Director Name | Stephen Paul Guttridge |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2000) |
Role | Promotions |
Correspondence Address | 6 Moulsham Copse Lane Yateley Hampshire GU46 7RG |
Secretary Name | Mr Julian David Cary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Nunnery Street Castle Hedingham Halstead Essex CO9 3DP |
Secretary Name | Allison Wylde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2008) |
Role | Company Director |
Correspondence Address | 19 Carew Road Tottenham London N17 9BA |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Cary And Co Howells Farm Offices Maypole Road Langford Maldon Essex CM9 4SY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Great Totham |
Ward | Great Totham |
Year | 2014 |
---|---|
Net Worth | -£28,727 |
Current Liabilities | £55,708 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Director's details changed for Allison Wylde on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Allison Wylde on 5 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Allison Wylde on 5 April 2010 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
24 March 2009 | Director's Change of Particulars / allison wylde / 21/02/2009 / HouseName/Number was: , now: 27; Street was: 19 carew road, now: catherall road; Post Code was: N17 9BA, now: N7 2LE (1 page) |
24 March 2009 | Director's change of particulars / allison wylde / 21/02/2009 (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 19 carew road tottenham london N17 9BA (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 19 carew road tottenham london N17 9BA (1 page) |
27 August 2008 | Amended accounts made up to 30 June 2007 (4 pages) |
27 August 2008 | Amended accounts made up to 30 June 2006 (4 pages) |
27 August 2008 | Amended accounts made up to 30 June 2006 (4 pages) |
27 August 2008 | Amended accounts made up to 30 June 2007 (4 pages) |
15 July 2008 | Secretary appointed mr julian cary (1 page) |
15 July 2008 | Secretary appointed mr julian cary (1 page) |
15 July 2008 | Appointment terminated secretary allison wylde (1 page) |
15 July 2008 | Appointment Terminated Secretary allison wylde (1 page) |
15 July 2008 | Return made up to 20/01/08; full list of members (3 pages) |
15 July 2008 | Return made up to 20/01/08; full list of members (3 pages) |
21 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
21 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
30 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Secretary's particulars changed (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Return made up to 01/06/07; no change of members (6 pages) |
6 August 2007 | Return made up to 01/06/07; no change of members (6 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: cary and company howells farm offices maypole road langford maldon essex CM9 4SY (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: cary and company howells farm offices maypole road langford maldon essex CM9 4SY (1 page) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
1 June 2005 | Return made up to 21/01/05; full list of members (2 pages) |
1 June 2005 | Return made up to 21/01/05; full list of members (2 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
19 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
19 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
19 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
19 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page) |
28 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
22 December 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
22 December 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
4 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
26 January 2001 | Return made up to 21/01/01; full list of members
|
26 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: roxwell house stepfield witham essex CM8 3TH (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: roxwell house stepfield witham essex CM8 3TH (1 page) |
21 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 21/01/00; full list of members
|
25 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
25 November 1999 | Full accounts made up to 30 June 1999 (9 pages) |
19 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
3 November 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
3 November 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: gazette buildings 168 corporation street, birmingham B4 6TU (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: gazette buildings 168 corporation street, birmingham B4 6TU (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
21 January 1998 | Incorporation (15 pages) |
21 January 1998 | Incorporation (15 pages) |