Company NameBush Hall Enterprises Limited
Company StatusDissolved
Company Number00853878
CategoryPrivate Limited Company
Incorporation Date8 July 1965(58 years, 10 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDiogenis Euripides
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(26 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 27 April 2004)
RoleCompany Director
Correspondence AddressKritou Terra
Paphos
Cyprus
Secretary NameMaria Euripides
NationalityBritish
StatusClosed
Appointed10 July 1996(31 years after company formation)
Appointment Duration7 years, 9 months (closed 27 April 2004)
RoleCompany Director
Correspondence AddressKritou Terra
Paphos
Cyprus
Director NameMr Nathaniel Euripides
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(26 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 January 1994)
RoleCompany Director
Correspondence Address45 Millwards
Hatfield
Hertfordshire
AL10 8UP
Secretary NameMr Nathaniel Euripides
NationalityBritish
StatusResigned
Appointed18 December 1991(26 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 January 1994)
RoleCompany Director
Correspondence Address45 Millwards
Hatfield
Hertfordshire
AL10 8UP
Secretary NameDennis Tait
NationalityBritish
StatusResigned
Appointed04 January 1994(28 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 1996)
RoleCompany Director
Correspondence Address23 Ware Road
Hoddesdon
Hertfordshire
EN11 9AA

Location

Registered AddressBrook Point
1412-1420 High Road
Whetstone London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,790
Cash£6,012

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
20 November 2003Application for striking-off (1 page)
9 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 January 2003Return made up to 18/12/02; full list of members (6 pages)
3 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
7 January 2002Return made up to 18/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 May 2001Registered office changed on 21/05/01 from: 43 blackstock road london N4 2JF (1 page)
26 January 2001Return made up to 18/12/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 February 2000Return made up to 18/12/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 October 1999Registered office changed on 04/10/99 from: bush hall mill green hatfield herts (1 page)
14 April 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 February 1998Return made up to 18/12/97; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996Secretary resigned (1 page)
14 December 1995Return made up to 18/12/95; full list of members (6 pages)