Barnet
Hertfordshire
EN5 4DB
Director Name | Mr Nicholas I Mellis |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1992(5 years after company formation) |
Appointment Duration | 18 years, 11 months (closed 15 June 2011) |
Role | Company Director |
Correspondence Address | 160 Wood Street Barnet Hertfordshire EN5 4DB |
Director Name | Mrs Janice Elaine Wahnich |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1992(5 years after company formation) |
Appointment Duration | 18 years, 11 months (closed 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Thornbury Court 36-38 Chepstow Villas London W11 2RE |
Secretary Name | Celestina Arcas Besoitaormagchea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1992(5 years after company formation) |
Appointment Duration | 18 years, 11 months (closed 15 June 2011) |
Role | Company Director |
Correspondence Address | 160 Wood Street Barnet Hertfordshire EN5 4DB |
Registered Address | Unit4 Lea Valley Trading Estate Edmonton London N18 3HR |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £625,658 |
Gross Profit | £144,065 |
Net Worth | £63,224 |
Cash | £457 |
Current Liabilities | £192,544 |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
15 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | Notice of final account prior to dissolution (1 page) |
15 March 2011 | Return of final meeting of creditors (1 page) |
11 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
11 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
15 July 1998 | Receiver ceasing to act (1 page) |
15 July 1998 | Receiver ceasing to act (1 page) |
16 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 June 1997 | Receiver's abstract of receipts and payments (1 page) |
13 June 1997 | Receiver's abstract of receipts and payments (1 page) |
22 October 1996 | Appointment of a liquidator (1 page) |
22 October 1996 | Appointment of a liquidator (1 page) |
8 August 1996 | Order of court to wind up (1 page) |
8 August 1996 | Order of court to wind up (1 page) |
2 August 1996 | Court order notice of winding up (1 page) |
2 August 1996 | Court order notice of winding up (1 page) |
4 July 1996 | Administrative Receiver's report (5 pages) |
4 July 1996 | Administrative Receiver's report (5 pages) |
3 April 1996 | Appointment of receiver/manager (1 page) |
3 April 1996 | Appointment of receiver/manager (1 page) |
4 October 1995 | Return made up to 23/07/95; full list of members (6 pages) |
4 October 1995 | Return made up to 23/07/95; full list of members
|
31 July 1995 | Amended full accounts made up to 30 September 1993 (13 pages) |
31 July 1995 | Amended full accounts made up to 30 September 1993 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |