Norris Grove
Broxbourne
Hertfordshire
EN10 7PL
Director Name | Ms Nikki Julie Boost |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 21 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Caerleon Norris Grove Broxbourne Herts EN10 7PL |
Secretary Name | Ms Nikki Julie Boost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(34 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 21 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Caerleon Norris Grove Broxbourne Herts EN10 7PL |
Director Name | Mr Lindsay Giuseppe Warren |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(21 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 26 January 2004) |
Role | Service Engineer |
Correspondence Address | Lynton The Lawns Drive Broxbourne Hertfordshire EN10 7BU |
Secretary Name | Mr Lindsay Giuseppe Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(21 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 26 January 2004) |
Role | Company Director |
Correspondence Address | Lynton The Lawns Drive Broxbourne Hertfordshire EN10 7BU |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
382.5k at £1 | Keiron Alan Boost 89.47% Ordinary |
---|---|
45k at £1 | Nikki Julie Boost 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,285,193 |
Cash | £20,731 |
Current Liabilities | £632,410 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2013 | Final Gazette dissolved following liquidation (1 page) |
21 March 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
21 March 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 January 2013 | Certificate that Creditors have been paid in full (2 pages) |
30 January 2013 | Certificate that Creditors have been paid in full (2 pages) |
28 January 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (7 pages) |
28 January 2013 | Liquidators statement of receipts and payments to 9 January 2013 (7 pages) |
28 January 2013 | Liquidators statement of receipts and payments to 9 January 2013 (7 pages) |
28 January 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (7 pages) |
23 January 2012 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 23 January 2012 (1 page) |
17 January 2012 | Declaration of solvency (3 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Appointment of a voluntary liquidator (1 page) |
17 January 2012 | Declaration of solvency (3 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Appointment of a voluntary liquidator (1 page) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
25 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
9 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Ms Nikki Julie Boost on 31 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Kieron Alan Boost on 31 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Ms Nikki Julie Boost on 31 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Kieron Alan Boost on 31 January 2010 (2 pages) |
7 August 2009 | Director and secretary's change of particulars nikki julie boost logged form (1 page) |
7 August 2009 | Director And Secretary's Change Of Particulars Nikki Julie Boost Logged Form (1 page) |
15 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
15 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
11 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
7 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
7 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
6 March 2008 | Director and secretary's change of particulars / nikki boost / 10/05/2007 (2 pages) |
6 March 2008 | Director and Secretary's Change of Particulars / nikki boost / 10/05/2007 / Title was: , now: ms; HouseName/Number was: , now: 8; Street was: 10 chapel hill, now: silver street; Post Code was: CM24 8AG, now: CM24 8HD; Country was: , now: united kingdom (2 pages) |
8 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
8 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
14 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
14 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
6 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
6 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
25 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
25 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
15 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
15 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
16 March 2004 | Nc inc already adjusted 23/02/04 (1 page) |
16 March 2004 | Ad 23/02/04--------- £ si 449900@1=449900 £ ic 100/450000 (2 pages) |
16 March 2004 | Nc inc already adjusted 23/02/04 (1 page) |
16 March 2004 | Particulars of contract relating to shares (3 pages) |
16 March 2004 | Particulars of contract relating to shares (3 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
16 March 2004 | Ad 23/02/04--------- £ si 449900@1=449900 £ ic 100/450000 (2 pages) |
10 March 2004 | Secretary resigned;director resigned (1 page) |
10 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
10 March 2004 | Secretary resigned;director resigned (1 page) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | Return made up to 31/01/04; full list of members
|
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
1 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
11 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
11 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
7 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
7 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
19 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
19 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
19 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
19 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
23 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 11 burford street hoddesdon hertfordshire EN11 8HR (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 11 burford street hoddesdon hertfordshire EN11 8HR (1 page) |
21 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
21 March 2000 | Return made up to 31/01/00; full list of members
|
12 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: asset house 100 crossbrook street cheshunt hertfordshire EN8 8JH (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: asset house 100 crossbrook street cheshunt hertfordshire EN8 8JH (1 page) |
15 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
14 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
9 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: flack stetson mattey house, 128- 136 high st edgware middx HA8 7EL (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: flack stetson mattey house, 128- 136 high st edgware middx HA8 7EL (1 page) |
20 February 1997 | Auditor's resignation (1 page) |
20 February 1997 | Auditor's resignation (1 page) |
6 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Return made up to 31/01/96; full list of members (5 pages) |
14 February 1996 | Return made up to 31/01/96; full list of members (5 pages) |
5 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
5 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
12 August 1994 | Particulars of mortgage/charge (3 pages) |
12 August 1994 | Particulars of mortgage/charge (3 pages) |
25 July 1969 | Incorporation (14 pages) |
25 July 1969 | Incorporation (14 pages) |