Broxbourne
Hertfordshire
EN10 7EU
Secretary Name | Janice Joan Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1993(22 years, 7 months after company formation) |
Appointment Duration | 13 years (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | 4a Baas Hill Close Broxbourne Hertfordshire EN10 7EU |
Secretary Name | Frank Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | 99 New Road Chingford London E4 9EX |
Registered Address | Jackson House Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,667 |
Current Liabilities | £15,253 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2006 | Application for striking-off (1 page) |
13 March 2006 | Return made up to 22/10/05; full list of members
|
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 December 2003 | Return made up to 26/10/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
2 December 1999 | Return made up to 26/10/99; full list of members
|
10 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
7 January 1998 | Return made up to 26/10/97; no change of members (4 pages) |
19 January 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
21 November 1996 | Company name changed kks trading co LIMITED\certificate issued on 22/11/96 (2 pages) |
19 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
27 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
18 April 1995 | Company name changed stainless reusable LIMITED\certificate issued on 19/04/95 (4 pages) |