New Barnet
Barnet
Hertfordshire
EN5 1QY
Secretary Name | Mr Barry Peter Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnes Court Station Road New Barnet Hertfordshire EN5 1QY |
Secretary Name | Barry Peter Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6a Elmwood Crescent Kingsbury London NW9 0NL |
Secretary Name | Debra Becker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 November 2007) |
Role | Company Director |
Correspondence Address | 27 Hill Crescent Totteridge London N20 8HB |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2010 | Application to strike the company off the register (2 pages) |
19 February 2010 | Application to strike the company off the register (2 pages) |
21 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
13 March 2009 | Director's change of particulars / helen cole / 13/03/2009 (2 pages) |
13 March 2009 | Secretary's Change of Particulars / barry davis / 13/03/2009 / HouseName/Number was: , now: 15; Street was: 3 willenhall avenue, now: barnes court station road; Area was: , now: new barnet; Post Town was: new barnet, now: barnet; Post Code was: EN5 1JN, now: EN5 1QY; Country was: , now: united kingdom (2 pages) |
13 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
13 March 2009 | Secretary's change of particulars / barry davis / 13/03/2009 (2 pages) |
13 March 2009 | Director's Change of Particulars / helen cole / 13/03/2009 / HouseName/Number was: , now: 15; Street was: 3 willenhall avenue, now: barnes court station road; Area was: great north road, new barnet, now: new barnet; Post Code was: EN5 1JR, now: EN5 1QY; Country was: , now: united kingdom (2 pages) |
18 November 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
18 November 2008 | Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page) |
11 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
11 March 2008 | Return made up to 24/01/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
13 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 24/01/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
30 March 2005 | Return made up to 24/01/05; full list of members (6 pages) |
30 March 2005 | Return made up to 24/01/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
14 February 2004 | Return made up to 24/01/04; full list of members (4 pages) |
14 February 2004 | Return made up to 24/01/04; full list of members (4 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
7 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: errington langer pinner pyramid house 956 high road london N12 9RX (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: errington langer pinner pyramid house 956 high road london N12 9RX (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
24 January 2001 | Incorporation (10 pages) |
24 January 2001 | Incorporation (10 pages) |