Chipping
Buntingford
Hertfordshire
SG9 0PQ
Director Name | Sheeja Somadathan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pelican Cottage Chipping Buntingford Hertfordshire SG9 0PQ |
Director Name | Bert Edgar Letts |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1959(same day as company formation) |
Role | Salesman |
Correspondence Address | 82 Barton Avenue Romford Essex RM7 0ND |
Director Name | Ertan Ali |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1981(21 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 07 May 2009) |
Role | Salesman |
Correspondence Address | Pelican Cottage Chipping Buntingford Hertfordshire SG9 0PQ |
Director Name | Kevin Brian Ulla |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(34 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 15 Goldwing Close London E16 3EQ |
Director Name | Philip James Eade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2000) |
Role | Transport Manager |
Correspondence Address | 28 Rydal Way Enfield Middlesex EN3 4PZ |
Director Name | Gary Stephen Hornsey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 August 1998) |
Role | Sales Director |
Correspondence Address | 210 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AW |
Director Name | Sheeja Somadathan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 December 2004) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 40 Goldsmith Avenue London E12 6QD |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.5k at 1 | Ertan Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £152,885 |
Gross Profit | £81,917 |
Net Worth | -£119,981 |
Cash | £18,099 |
Current Liabilities | £302,969 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2014 | Final Gazette dissolved following liquidation (1 page) |
19 November 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 November 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
17 September 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (15 pages) |
17 September 2013 | Liquidators statement of receipts and payments to 11 July 2013 (15 pages) |
17 September 2013 | Liquidators' statement of receipts and payments to 11 July 2013 (15 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (14 pages) |
18 September 2012 | Liquidators statement of receipts and payments to 11 July 2012 (14 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 11 July 2012 (14 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Resolutions
|
21 July 2011 | Statement of affairs with form 4.19 (5 pages) |
21 July 2011 | Statement of affairs with form 4.19 (5 pages) |
21 July 2011 | Appointment of a voluntary liquidator (1 page) |
21 July 2011 | Appointment of a voluntary liquidator (1 page) |
19 July 2011 | Appointment of Sheeja Somadathan as a director (3 pages) |
19 July 2011 | Appointment of Sheeja Somadathan as a director (3 pages) |
11 July 2011 | Registered office address changed from Manfield House 2nd Floor 1 Southampton Street London WC2R 0LR on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 11 July 2011 (2 pages) |
21 August 2009 | Appointment terminated director ertan ali (1 page) |
21 August 2009 | Appointment Terminated Director ertan ali (1 page) |
28 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
28 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
3 December 2008 | Return made up to 20/12/05; no change of members (4 pages) |
3 December 2008 | Return made up to 20/12/05; no change of members (4 pages) |
21 November 2008 | Director and Secretary's Change of Particulars / ertan ali / 31/03/2005 / Occupation was: , now: salesman (1 page) |
21 November 2008 | Director and secretary's change of particulars / ertan ali / 31/03/2005 (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
9 July 2008 | Appointment Terminated Director bert letts (1 page) |
9 July 2008 | Appointment terminated director bert letts (1 page) |
5 June 2008 | Return made up to 20/12/07; no change of members (7 pages) |
5 June 2008 | Return made up to 20/12/07; no change of members (7 pages) |
22 November 2007 | Return made up to 20/12/06; full list of members
|
22 November 2007 | Return made up to 20/12/06; full list of members (7 pages) |
6 September 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 September 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
30 December 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 December 2004 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
30 March 2004 | Return made up to 20/12/03; full list of members (7 pages) |
30 March 2004 | Return made up to 20/12/03; full list of members
|
1 July 2003 | Return made up to 20/12/02; full list of members (7 pages) |
1 July 2003 | Return made up to 20/12/02; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
5 May 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
5 May 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 143/149 great portland street london W1N 5FB (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 143/149 great portland street london W1N 5FB (1 page) |
3 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
21 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 20/12/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
23 January 2000 | Registered office changed on 23/01/00 from: 143-149 great portland street london W1N 5FB (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: 143-149 great portland street london W1N 5FB (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members
|
14 January 2000 | New director appointed (2 pages) |
15 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
12 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
21 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
21 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
10 July 1996 | Company name changed russell typewriters LIMITED\certificate issued on 11/07/96 (2 pages) |
10 July 1996 | Company name changed russell typewriters LIMITED\certificate issued on 11/07/96 (2 pages) |
24 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
24 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
19 October 1995 | New director appointed (4 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |