Shenley
Radlett
Hertfordshire
WD7 9HZ
Director Name | Valerie Joyce Bordell |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 01 February 2005) |
Role | Secretarial Consultant |
Correspondence Address | 8 King Charles Road Shenley Radlett Hertfordshire WD7 9HZ |
Secretary Name | Valerie Joyce Bordell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | 8 King Charles Road Shenley Radlett Hertfordshire WD7 9HZ |
Registered Address | First Floor Suite B Citygate House 399-425 Eastern Avenue Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,444 |
Cash | £2,032 |
Current Liabilities | £588 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2004 | Application for striking-off (1 page) |
11 July 2003 | Annual return made up to 04/07/03 (4 pages) |
15 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
10 July 2001 | Annual return made up to 04/07/01 (3 pages) |
10 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 July 2000 | Annual return made up to 04/07/00
|
24 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 July 1999 | Annual return made up to 04/07/99 (4 pages) |
24 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 July 1998 | Annual return made up to 04/07/98 (4 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: 10 marlborough business centre 96 george lane,south woodford london E18 1AD (1 page) |
30 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 July 1997 | Annual return made up to 04/07/97 (4 pages) |
22 July 1996 | Annual return made up to 04/07/96 (4 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: sterling house 48 grange crescent chigwell essex IG7 5JF (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 July 1995 | Annual return made up to 04/07/95
|