Off The Avenue
Radlett
Hertfordshire
WD7 7DU
Director Name | Patricia Anne Bahouse |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1997(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 11 September 2007) |
Role | Accountant |
Correspondence Address | 33 Anderson Close Winchmore Hill London N21 1TH |
Director Name | David Simon Baumal |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1997(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | The Willows 21 King George Avenue Bushey Watford Hertfordshire WD2 3NT |
Director Name | Mr Mark Richard Baumal |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1997(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 11 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 James Close Bushey Hertfordshire WD2 2LT |
Director Name | Issy Rondel |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1997(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 45 Oakdale Avenue Radlett Hertfordshire WD7 8EW |
Secretary Name | Patricia Anne Bahouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1997(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 11 September 2007) |
Role | Accountant |
Correspondence Address | 33 Anderson Close Winchmore Hill London N21 1TH |
Secretary Name | David Simon Baumal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | The Willows 21 King George Avenue Bushey Watford Hertfordshire WD2 3NT |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge City Tower Bridge London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£49,732 |
Cash | £17 |
Current Liabilities | £49,749 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 February 2006 | Return made up to 30/11/05; full list of members (9 pages) |
2 September 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
10 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
5 November 2004 | Total exemption full accounts made up to 31 January 2004 (17 pages) |
31 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
4 August 2003 | Full accounts made up to 31 January 2003 (18 pages) |
8 December 2002 | Return made up to 30/11/02; full list of members
|
18 October 2002 | Full accounts made up to 31 January 2002 (18 pages) |
14 December 2001 | Return made up to 30/11/01; full list of members
|
17 August 2001 | Full accounts made up to 31 January 2001 (18 pages) |
19 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
4 July 2000 | Full accounts made up to 31 January 2000 (18 pages) |
10 January 2000 | Return made up to 30/11/99; full list of members
|
4 August 1999 | Full accounts made up to 31 January 1999 (17 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Return made up to 30/11/98; no change of members (6 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (17 pages) |
29 January 1998 | Return made up to 30/11/97; full list of members (8 pages) |
24 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New secretary appointed;new director appointed (2 pages) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | New director appointed (2 pages) |
17 April 1997 | Company name changed export x LIMITED\certificate issued on 18/04/97 (2 pages) |
16 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
3 October 1996 | Accounts for a small company made up to 31 January 1996 (11 pages) |
13 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |
27 July 1995 | Full accounts made up to 31 July 1994 (11 pages) |
25 July 1995 | Accounting reference date shortened from 31/07 to 31/01 (1 page) |
18 August 1987 | Company name changed diceton LIMITED\certificate issued on 19/08/87 (2 pages) |
7 July 1987 | Incorporation (15 pages) |