Little Heath
Potters Bar
Hertfordshire
EN6 1EE
Director Name | Nita Frances Colp |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1991(28 years after company formation) |
Appointment Duration | 15 years, 8 months (closed 28 November 2006) |
Role | Housewife |
Correspondence Address | 18 Eastwick Lodge 4 Village Road Enfield Middlesex EN1 2FB |
Director Name | Mr Malcolm Robert Finebaum |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 1991(28 years after company formation) |
Appointment Duration | 15 years, 8 months (closed 28 November 2006) |
Role | Sales Manager |
Correspondence Address | 8 Mountford House 7-9 Crescent Road Enfield Middlesex EN2 7BL |
Secretary Name | Mr Malcolm Robert Finebaum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1991(28 years after company formation) |
Appointment Duration | 15 years, 8 months (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | 8 Mountford House 7-9 Crescent Road Enfield Middlesex EN2 7BL |
Registered Address | 88-98 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,735 |
Gross Profit | £2,595 |
Net Worth | £495,632 |
Cash | £1,565,741 |
Current Liabilities | £1,072,781 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2006 | Application for striking-off (1 page) |
26 April 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
26 September 2005 | Auditor's resignation (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 8 mountford house 7-9 crescent road enfield middlesex EN2 7BL (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
18 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
13 April 2004 | Full accounts made up to 31 March 2003 (11 pages) |
2 April 2004 | Return made up to 11/03/04; full list of members
|
18 April 2003 | Return made up to 11/03/03; full list of members (8 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 July 2001 | Return made up to 11/03/01; full list of members (8 pages) |
13 April 2000 | Return made up to 11/03/00; full list of members (8 pages) |
11 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 33 broad walk winchmore hill london N21 3BU (1 page) |
15 June 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 June 1999 | Return made up to 11/03/99; no change of members
|
30 June 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 April 1998 | Return made up to 11/03/98; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 April 1997 | Return made up to 11/03/97; full list of members
|
6 May 1996 | Return made up to 11/03/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
8 June 1995 | Return made up to 11/03/95; no change of members (4 pages) |
5 April 1984 | Accounts made up to 31 March 1982 (4 pages) |
8 March 1963 | Incorporation (13 pages) |