Cuffley
Herts
EN6 4QB
Secretary Name | Sandra Ellen Kimpton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 June 2003) |
Role | Clerk |
Correspondence Address | 1 Robin Way Cuffley Potters Bar Hertfordshire EN6 4QB |
Director Name | Mrs Jacqueline Barbara Beresford |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 1997) |
Role | Executive |
Correspondence Address | Satsuns 9 The Binghams Bray Maidenhead Berkshire SL6 2ES |
Director Name | Mr Richard Martin Beresford |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 1996) |
Role | Executive |
Correspondence Address | Satsuns 9 The Binghams Bray Maidenhead Berkshire SL6 2ES |
Secretary Name | Mrs Jacqueline Barbara Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Satsuns 9 The Binghams Bray Maidenhead Berkshire SL6 2ES |
Registered Address | Nobel House Nobel Road Ely Estate Edmonton London N18 3BH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,089 |
Cash | £886 |
Current Liabilities | £30,657 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2003 | Application for striking-off (1 page) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 February 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
27 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 202 blackstock road highbury london N5 1EN (1 page) |
21 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 January 1999 | Return made up to 04/12/98; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: unit 2 254-260 sussex way london N19 4HY (1 page) |
15 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 November 1997 | Secretary resigned;director resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
18 December 1996 | Return made up to 04/12/96; full list of members
|
27 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
29 August 1996 | Resolutions
|
2 January 1996 | Return made up to 04/12/95; full list of members
|
1 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |