373 Cockfosters Road
Barnet
Hertfordshire
EN4 0JT
Secretary Name | Mr Paul Stephen Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 10 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dormers Lodge 373 Cockfosters Road Barnet Hertfordshire EN4 0JT |
Director Name | Malcolm Leslie Cass |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1998(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 10 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 13 Arden Road London N3 3AB |
Director Name | Mr Wallace Onnie |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 05 January 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Tudor Close Woodford Green Essex IG8 0LF |
Registered Address | Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £22,727 |
Cash | £24,124 |
Current Liabilities | £3,647 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2006 | Application for striking-off (1 page) |
19 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: c/o halperns 19-29 woburn place london WC1H 0XF (1 page) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
11 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
9 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
30 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (2 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
17 February 2000 | Return made up to 29/12/99; full list of members
|
25 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
15 February 1999 | Accounts for a small company made up to 30 April 1998 (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
29 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
12 December 1997 | Accounts for a small company made up to 30 April 1997 (3 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: c/o petrie onnie & morris 104-105 newgate street london EC1A 7LJ (1 page) |
19 January 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
19 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
18 October 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |