Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary Name | Miss Natasha Newson |
---|---|
Status | Closed |
Appointed | 07 November 2012(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 23 December 2022) |
Role | Company Director |
Correspondence Address | 1 Smiths Cross Cottages Picts Lane Cowfold Horsham West Sussex RH13 8AW |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Registered Address | C/O Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Michael Newson 50.00% Ordinary A |
---|---|
1 at £1 | Natasha Newson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £236,497 |
Cash | £223,996 |
Current Liabilities | £42,234 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
28 August 2021 | Liquidators' statement of receipts and payments to 12 August 2021 (14 pages) |
14 September 2020 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 14 September 2020 (2 pages) |
5 September 2020 | Resolutions
|
5 September 2020 | Declaration of solvency (5 pages) |
5 September 2020 | Appointment of a voluntary liquidator (3 pages) |
5 July 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with updates (6 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 June 2018 | Notification of Michael Terence Newson as a person with significant control on 6 April 2016 (2 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with updates (6 pages) |
4 June 2018 | Notification of Natasha Newson as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (8 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2016 | Director's details changed for Mr Michael Terence Newson on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Michael Terence Newson on 22 September 2016 (2 pages) |
3 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
21 April 2016 | Secretary's details changed for Miss Natasha Newson on 21 April 2016 (1 page) |
21 April 2016 | Secretary's details changed for Miss Natasha Newson on 21 April 2016 (1 page) |
21 April 2016 | Director's details changed for Mr Michael Terence Newson on 21 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Michael Terence Newson on 21 April 2016 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Resolutions
|
20 November 2012 | Resolutions
|
14 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
14 November 2012 | Appointment of Miss Natasha Newson as a secretary (1 page) |
14 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
14 November 2012 | Appointment of Miss Natasha Newson as a secretary (1 page) |
1 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
1 June 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
1 June 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Termination of appointment of Barbara Kahan as a director (1 page) |
1 June 2011 | Appointment of Mr Michael Terence Newson as a director (2 pages) |
1 June 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Appointment of Mr Michael Terence Newson as a director (2 pages) |
1 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
1 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
1 June 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 June 2011 (1 page) |
23 May 2011 | Incorporation
|
23 May 2011 | Incorporation
|
23 May 2011 | Incorporation
|