Stonely
Huntingdon
Cambridgeshire
PE18 0EH
Secretary Name | June Patricia Hewlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 1992(5 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 8 The Causeway Great Staughton Huntingdon Cambridgeshire PE18 8HA |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,104 |
Cash | £30 |
Current Liabilities | £124,127 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 October 2007 | Dissolved (1 page) |
---|---|
31 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 May 2007 | Liquidators statement of receipts and payments (5 pages) |
30 October 2006 | Liquidators statement of receipts and payments (5 pages) |
5 May 2006 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 October 2003 | Liquidators statement of receipts and payments (5 pages) |
29 April 2003 | Liquidators statement of receipts and payments (5 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 330 high road wood green london N22 8JP (1 page) |
1 May 2002 | Statement of affairs (4 pages) |
1 May 2002 | Appointment of a voluntary liquidator (1 page) |
1 May 2002 | Resolutions
|
30 January 2002 | Registered office changed on 30/01/02 from: 330 high road wood green london N22 8JP (2 pages) |
30 January 2002 | Return made up to 22/10/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 35 ballards lane london N3 1XW (1 page) |
15 February 2001 | Return made up to 22/10/00; full list of members (5 pages) |
16 November 1999 | Return made up to 22/10/99; full list of members (5 pages) |
15 November 1999 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1999 | Resolutions
|
25 February 1999 | Return made up to 22/10/98; full list of members (5 pages) |
4 July 1998 | Particulars of mortgage/charge (4 pages) |
20 January 1998 | Return made up to 22/10/97; full list of members (5 pages) |
23 June 1997 | Full accounts made up to 31 December 1995 (13 pages) |
3 March 1997 | Return made up to 22/10/96; full list of members (5 pages) |
3 March 1997 | Director's particulars changed (1 page) |
3 March 1997 | Director's particulars changed (1 page) |
3 March 1997 | Secretary's particulars changed (1 page) |
3 June 1996 | Return made up to 22/10/95; no change of members (5 pages) |
28 May 1996 | Compulsory strike-off action has been discontinued (1 page) |
22 May 1996 | Full accounts made up to 31 December 1994 (14 pages) |
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |