Brookmans Park
Hatfield
Hertfordshire
AL9 7AJ
Secretary Name | Sermen Djelal |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1995(10 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 61 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AJ |
Director Name | Mr Kadir Djelal |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 December 1995) |
Role | Manager |
Correspondence Address | 61 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AJ |
Secretary Name | Mrs Sadiye Djelal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | 61 Calder Avenue Brookmans Park Hatfield Hertfordshire AL9 7AJ |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£104,821 |
Cash | £2,427 |
Current Liabilities | £76,301 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 March 2004 | Dissolved (1 page) |
---|---|
9 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
20 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Statement of affairs (5 pages) |
22 October 2002 | Appointment of a voluntary liquidator (1 page) |
22 October 2002 | Resolutions
|
13 September 2002 | Registered office changed on 13/09/02 from: everlast house 1 cranbrook lane london N11 1PF (1 page) |
11 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
18 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 2 spencer avenue london N13 4TX (1 page) |
7 February 2000 | Return made up to 05/01/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 January 1999 | Return made up to 05/01/99; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 January 1997 | Return made up to 05/01/97; no change of members (4 pages) |
1 March 1996 | Secretary resigned (1 page) |
1 March 1996 | New secretary appointed (2 pages) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Return made up to 05/01/96; full list of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |