Bushey Heath
Hertfordshire
WD23 1HW
Secretary Name | Mr Martin Lionel Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(44 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rose Lawn Bushey Heath Hertfordshire WD23 1HW |
Director Name | Zelda Poirier |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(37 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 August 1999) |
Role | Property Owner |
Correspondence Address | 7 Arundel Lodge London N3 3AL |
Secretary Name | Mrs Stephanie Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(37 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | 8 Hazel Gardens Edgware Middlesex HA8 8PE |
Registered Address | Orbital House 20 Eastern Road Romford RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £600 |
Net Worth | £119,764 |
Cash | £142,879 |
Current Liabilities | £23,215 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2007 | Application for striking-off (1 page) |
12 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
14 June 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
17 October 2005 | Return made up to 17/09/05; full list of members
|
24 August 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
27 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
22 April 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
19 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
1 May 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
17 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
10 May 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
29 October 2001 | Return made up to 17/09/01; full list of members
|
8 June 2001 | Full accounts made up to 31 January 2001 (6 pages) |
5 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
19 June 2000 | Full accounts made up to 31 January 2000 (6 pages) |
27 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Full accounts made up to 31 January 1999 (6 pages) |
27 September 1999 | New director appointed (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: exchange house 180-182 st. Mary's lane upminster essex RM14 3BT (1 page) |
17 September 1998 | Return made up to 17/09/98; no change of members (4 pages) |
24 July 1998 | Full accounts made up to 31 January 1998 (6 pages) |
5 August 1997 | Full accounts made up to 31 January 1997 (6 pages) |
26 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
22 August 1996 | Full accounts made up to 31 January 1996 (7 pages) |
28 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
27 September 1995 | Full accounts made up to 31 January 1995 (7 pages) |