Cheshunt
Waltham Cross
Hertfordshire
EN8 0RL
Director Name | Mr Timothy Lewis Saxton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Wood Lane London N6 5UD |
Director Name | Mr Alfred John Hines |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1962(2 months after company formation) |
Appointment Duration | 41 years, 7 months (resigned 30 March 2004) |
Role | Surveyor |
Correspondence Address | 5 The Grove Highgate London N6 |
Registered Address | 16 Hanover Square London W1R 9AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£635,823 |
Cash | £40 |
Current Liabilities | £294,315 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2004 | Director resigned (1 page) |
13 May 2004 | Application for striking-off (1 page) |
26 April 2004 | New director appointed (2 pages) |
24 September 2003 | Return made up to 20/06/03; full list of members
|
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 April 2002 | Return made up to 20/06/01; full list of members (6 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
12 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
18 January 1999 | Registered office changed on 18/01/99 from: 2 mill street hanover square london W1R 9TE (1 page) |
7 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
16 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
16 December 1996 | Registered office changed on 16/12/96 from: 9/10 savile row london W1X 1AF (1 page) |
28 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
20 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
27 March 1995 | Full accounts made up to 31 March 1994 (10 pages) |
27 March 1995 | Full accounts made up to 31 March 1993 (10 pages) |