Cockfosters
Barnet
Hertfordshire
EN4 0BQ
Secretary Name | Pamela Hartog |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2001(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 05 November 2009) |
Role | Company Director |
Correspondence Address | 41 Sussex Way Cockfosters Barnet Hertfordshire EN4 0BQ |
Director Name | Alfred Hartog |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 April 2001) |
Role | Printer Finisher |
Correspondence Address | 42 Barnes Court Station Road Barnet Hertfordshire EN5 1QY |
Director Name | Sonia Minnie Hartog |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 April 2001) |
Role | Housewife |
Correspondence Address | 42 Barnes Court Station Road Barnet Hertfordshire EN5 1QY |
Director Name | Susan Betty Shack |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 April 2001) |
Role | Company Director |
Correspondence Address | 9 Eaton Avenue Barnet Herts |
Secretary Name | Sonia Minnie Hartog |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 April 2001) |
Role | Housewife |
Correspondence Address | 42 Barnes Court Station Road Barnet Hertfordshire EN5 1QY |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£191,615 |
Cash | £609 |
Current Liabilities | £322,190 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Statement of affairs with form 4.19 (6 pages) |
21 July 2008 | Appointment of a voluntary liquidator (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
31 December 2007 | Return made up to 23/12/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 February 2007 | Return made up to 23/12/06; full list of members (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 March 2006 | Return made up to 23/12/05; full list of members (2 pages) |
9 March 2006 | Secretary's particulars changed (1 page) |
19 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
23 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 138 kingsland road london E2 8DY (1 page) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 April 2000 | Return made up to 31/12/99; full list of members
|
5 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 March 1999 | Return made up to 31/12/98; no change of members (5 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members
|
27 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members
|
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |