Bucknalls Drive
Bricket Wood
Hertfordshire
AL2 3US
Director Name | Mr Barrie Louis Morgan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(54 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 16 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Shenley Hill Radlett Hertfordshire WD7 7BD |
Director Name | Mrs Gloria Morgan |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(54 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 16 June 2009) |
Role | Secretary |
Correspondence Address | 23 Ringwood Avenue East Finchley London N2 9NT |
Director Name | Grant Kennedy Morgan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(54 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 16 June 2009) |
Role | Company Director |
Correspondence Address | 2 Chessington Avenue Finchley London N3 3DP |
Director Name | Mr John Samuel Morgan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(54 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 16 June 2009) |
Role | Builder And Decorator |
Correspondence Address | 54 The Avenue Muswell Hill London N10 2QL |
Director Name | Mrs Tracylena Steinberg |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(54 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 16 June 2009) |
Role | Housewife |
Correspondence Address | 13 Hollycroft Avenue London NW3 7QH |
Secretary Name | Mrs Gloria Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(54 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 16 June 2009) |
Role | Company Director |
Correspondence Address | 23 Ringwood Avenue East Finchley London N2 9NT |
Director Name | Mr Peter Morgan |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(54 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 23 Ringwood Avenue East Finchley London N2 9NT |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,000 |
Cash | £9,000 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2009 | Application for striking-off (2 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 July 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
28 January 2008 | Return made up to 23/01/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 March 2007 | Return made up to 23/01/07; full list of members (4 pages) |
17 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 February 2006 | Return made up to 23/01/06; full list of members (4 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 February 2005 | Return made up to 23/01/05; full list of members (11 pages) |
2 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: 67 dalston lane, london E8 2NG (1 page) |
16 February 2004 | Return made up to 23/01/04; full list of members
|
16 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 March 2002 | Return made up to 23/01/02; full list of members (10 pages) |
9 March 2002 | Director resigned (1 page) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 April 2001 | Return made up to 23/01/01; full list of members
|
29 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 February 2000 | Location of register of members (1 page) |
4 February 2000 | Return made up to 23/01/00; full list of members (10 pages) |
3 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 February 1999 | Return made up to 23/01/99; full list of members
|
24 February 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 February 1998 | Return made up to 23/01/98; no change of members
|
27 January 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 January 1997 | Return made up to 23/01/97; no change of members
|
14 February 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
14 February 1996 | Return made up to 23/01/96; full list of members
|