Magpie Hall Road
Bushey Heath
Hertfordshire
Wd2
Director Name | Gina Zwirn |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(46 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Oak Ridge Lime Tree Walk Magpie Hall Road Bushey Heath Hertfordshire WD23 1NF |
Secretary Name | Gina Zwirn |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(46 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Oak Ridge Lime Tree Walk Magpie Hall Road Bushey Heath Hertfordshire WD23 1NF |
Director Name | Gerald Gold |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | Ashtree View 26 Deerings Drive Old Eastcote Pinner Middlesex Ha5 |
Registered Address | Gf Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Year | 2014 |
---|---|
Turnover | £148,633 |
Gross Profit | £50,219 |
Net Worth | £110,633 |
Cash | £272 |
Current Liabilities | £272,296 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 November 2005 | Dissolved (1 page) |
---|---|
2 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
3 June 2004 | Liquidators statement of receipts and payments (5 pages) |
8 December 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 23 turnpike lane london N8 0EP (1 page) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Sec of state's release of liq (1 page) |
17 December 2001 | Liquidators statement of receipts and payments (5 pages) |
10 December 2001 | O/C 04/10/01 rem/appt liq (5 pages) |
26 November 2001 | Appointment of a voluntary liquidator (1 page) |
26 November 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: fergusson house 124/128 city road london EC1V 2NJ (1 page) |
15 May 2000 | Statement of affairs (7 pages) |
15 May 2000 | Appointment of a voluntary liquidator (1 page) |
15 May 2000 | Resolutions
|
2 May 2000 | Registered office changed on 02/05/00 from: 13A grafton street london W1Y 1AG (1 page) |
29 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
12 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (4 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
1 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 8-11 the royal arcade 28 old bond street london wix 3HB (1 page) |
2 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1998 | Return made up to 31/12/97; full list of members (5 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
7 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 December 1995 | Full accounts made up to 30 June 1995 (13 pages) |
23 May 1994 | Company name changed\certificate issued on 23/05/94 (2 pages) |