Grange Park
London
N21 2EA
Director Name | Mrs Susan Gilmartin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 04 October 2005) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 27 The Chine Grange Park London N21 2EA |
Secretary Name | Mr Michael Patrick Gilmartin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 04 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Chine Grange Park London N21 2EA |
Registered Address | 35a High Street Potters Bar Hertfordshire EN6 5AJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,964 |
Cash | £2,682 |
Current Liabilities | £718 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 May 2005 | Application for striking-off (1 page) |
5 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
28 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
17 June 2003 | Return made up to 14/06/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
12 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
17 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
26 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
6 August 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: rex house 354 ballards lane north finchley london N12 0EG (1 page) |
30 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
3 September 1997 | Full accounts made up to 30 November 1996 (5 pages) |
9 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
13 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |