Edmonton
London
N9 9NR
Director Name | Mr Peter Borrell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Cabinet Maker |
Country of Residence | United Kingdom |
Correspondence Address | 47 High Street Barnet Herts EN5 5UW |
Website | www.thompsonborrell.co.uk |
---|
Registered Address | Unit 4 Kingston Farm Down Hall Road Harlow Essex CM17 0RB |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Matching |
Ward | Hastingwood, Matching and Sheering Village |
Year | 2013 |
---|---|
Net Worth | -£2,882 |
Cash | £6 |
Current Liabilities | £5,588 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2016 | Voluntary strike-off action has been suspended (1 page) |
22 October 2016 | Voluntary strike-off action has been suspended (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Termination of appointment of Peter Borrell as a director on 13 February 2013 (2 pages) |
29 June 2016 | Termination of appointment of Peter Borrell as a director on 13 February 2013 (2 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2015 | Registered office address changed from 8 Cromer Road New Barnet Herts EN5 5HT United Kingdom to Unit 4 Kingston Farm Down Hall Road Harlow Essex CM17 0RB on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 8 Cromer Road New Barnet Herts EN5 5HT United Kingdom to Unit 4 Kingston Farm Down Hall Road Harlow Essex CM17 0RB on 17 August 2015 (1 page) |
30 July 2015 | Registered office address changed from 47 High Street Barnet Herts EN5 5UW to 8 Cromer Road New Barnet Herts EN5 5HT on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 47 High Street Barnet Herts EN5 5UW to 8 Cromer Road New Barnet Herts EN5 5HT on 30 July 2015 (1 page) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 June 2014 | Director's details changed for Mr Paul Thompson on 24 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Paul Thompson on 24 June 2014 (2 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 July 2013 | Termination of appointment of Peter Borrell as a director (1 page) |
15 July 2013 | Termination of appointment of Peter Borrell as a director (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Director's details changed for Mr Peter Borrell on 2 August 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Peter Borrell on 2 August 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Peter Borrell on 2 August 2011 (2 pages) |
24 November 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Company name changed P.j complete kitchens & bedrooms LIMITED\certificate issued on 18/11/11
|
18 November 2011 | Change of name notice (2 pages) |
18 November 2011 | Company name changed P.j complete kitchens & bedrooms LIMITED\certificate issued on 18/11/11
|
18 November 2011 | Change of name notice (2 pages) |
28 September 2010 | Director's details changed for Mr Peter Borrell on 27 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Peter Borrell on 27 September 2010 (2 pages) |
2 August 2010 | Incorporation (23 pages) |
2 August 2010 | Incorporation (23 pages) |