Potters Bar
Hertfordshire
EN6 3AT
Director Name | Jill Winifred Sherman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(38 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 410 Mutton Lane Potters Bar Hertfordshire EN6 3AT |
Secretary Name | Jill Winifred Sherman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(38 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 410 Mutton Lane Potters Bar Hertfordshire EN6 3AT |
Director Name | John Antony De La Cour Elliott |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 August 1999) |
Role | Insurance Broker |
Correspondence Address | 12 Cathcart Road London SW10 9NN |
Secretary Name | John Antony De La Cour Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 12 Cathcart Road London SW10 9NN |
Registered Address | 47 Willow Road Hampstead London NW3 1TS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £26,376 |
Gross Profit | £25,647 |
Net Worth | £160 |
Cash | £462 |
Current Liabilities | £516 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
25 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 160C finchley road, london NW3 5HD (1 page) |
26 April 2005 | Accounting reference date extended from 05/03/05 to 30/06/05 (1 page) |
7 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
30 October 2004 | Total exemption full accounts made up to 5 March 2004 (8 pages) |
4 December 2003 | Return made up to 18/11/03; full list of members (7 pages) |
21 November 2003 | Total exemption full accounts made up to 5 March 2003 (8 pages) |
11 December 2002 | Return made up to 26/11/02; full list of members
|
10 October 2002 | Total exemption small company accounts made up to 5 March 2002 (8 pages) |
2 January 2002 | Return made up to 05/11/01; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 5 March 2001 (8 pages) |
18 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
5 December 1999 | Return made up to 26/11/99; full list of members
|
20 October 1999 | Accounts made up to 5 March 1999 (9 pages) |
2 September 1999 | Secretary resigned;director resigned (1 page) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1998 | Accounts made up to 5 March 1998 (9 pages) |
7 December 1998 | Return made up to 26/11/98; no change of members (4 pages) |
12 December 1997 | Accounts made up to 5 March 1997 (11 pages) |
10 December 1997 | Return made up to 03/12/97; no change of members (4 pages) |
20 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
6 October 1996 | Accounts made up to 5 March 1996 (11 pages) |
15 December 1995 | Accounts made up to 5 March 1995 (11 pages) |
13 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |