Merry Hill Road
Bushey Heath
Hertfordshire
WD23 1DU
Director Name | Mr Daniel William Hassell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 29 April 2003) |
Role | Financial Futures Trader |
Country of Residence | United Kingdom |
Correspondence Address | Maltmas Green Blacksmiths Lane Denham Uxbridge Middlesex UB9 4HN |
Secretary Name | Mr Daniel William Hassell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 29 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maltmas Green Blacksmiths Lane Denham Uxbridge Middlesex UB9 4HN |
Registered Address | Ian H Ross And Co 205/207 Crescent Road New Barnet Hertfordshire EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £505,076 |
Current Liabilities | £1,533 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2002 | Application for striking-off (1 page) |
17 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
21 June 2002 | Director's particulars changed (1 page) |
14 February 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
14 February 2002 | Return made up to 02/10/01; full list of members (6 pages) |
15 February 2001 | Return made up to 02/10/00; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 31 May 2000 (10 pages) |
27 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
2 December 1999 | Return made up to 02/10/99; full list of members (6 pages) |
21 September 1999 | Auditor's resignation (4 pages) |
31 March 1999 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
13 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
26 August 1998 | Full accounts made up to 30 April 1998 (14 pages) |
24 June 1998 | Return made up to 02/10/97; no change of members (4 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of contract relating to shares (3 pages) |
16 April 1998 | Ad 27/02/98--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
15 April 1998 | Full accounts made up to 30 April 1997 (13 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
4 June 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
15 November 1996 | Return made up to 02/10/96; full list of members (5 pages) |
11 October 1996 | Ad 19/09/96--------- £ si 12450@1=12450 £ ic 12550/25000 (2 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Particulars of contract relating to shares (3 pages) |
11 October 1996 | £ nc 10000/100000 19/09/96 (2 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Ad 19/09/96--------- £ si 12450@1=12450 £ ic 100/12550 (2 pages) |
20 September 1996 | Company name changed trading investment & futures lim ited\certificate issued on 23/09/96 (3 pages) |
6 May 1996 | Director's particulars changed (1 page) |
6 May 1996 | Full accounts made up to 30 April 1995 (16 pages) |
5 October 1995 | Return made up to 02/10/95; full list of members (12 pages) |