Cockfosters
Hertfordshire
EN4 0BQ
Director Name | Barry David Essex |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1992(58 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 20 January 2009) |
Role | Chartered Accountant |
Correspondence Address | 77 Azalea Walk Eastcote Middlesex HA5 2EH |
Director Name | Melanie Lisbeth Lawson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1992(58 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 20 January 2009) |
Role | Television Producer |
Correspondence Address | 36 Exeter Road London NW2 4SB |
Secretary Name | Barry David Essex |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1992(58 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 77 Azalea Walk Eastcote Middlesex HA5 2EH |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £875 |
Net Worth | -£2,165 |
Current Liabilities | £2,596 |
Latest Accounts | 31 March 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2008 | Application for striking-off (1 page) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 February 2007 | Return made up to 15/12/06; full list of members (7 pages) |
16 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 January 2006 | Return made up to 15/12/05; full list of members (8 pages) |
7 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 December 2002 | Return made up to 15/12/02; full list of members
|
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
27 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 January 2000 | Return made up to 15/12/99; full list of members
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
26 January 1999 | Director's particulars changed (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 January 1998 | Return made up to 15/12/97; full list of members (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Return made up to 15/12/96; full list of members (8 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 January 1996 | Return made up to 15/12/95; full list of members (8 pages) |
1 August 1995 | Resolutions
|