Buckhurst Hill
Essex
Secretary Name | Mrs Jacqueline Mary Cochrane Solari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1994(5 years after company formation) |
Appointment Duration | 14 years, 6 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 75 Russell Road Buckhurst Hill Essex IG9 5QF |
Director Name | Mrs Jacqueline Mary Cochrane Solari |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 1992) |
Role | Co Director |
Correspondence Address | 75 Russell Road Buckhurst Hill Essex IG9 5QF |
Director Name | Gabriel Behedetto |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 September 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 June 1997) |
Role | Company Director Of In Co |
Correspondence Address | Via Castelletto No 30 Piobesi Torimese 10040 Foreign |
Secretary Name | Imperial Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 1993) |
Correspondence Address | Milestone Royal Parade Chislehurst Kent BR7 6NW |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £943,112 |
Gross Profit | £93,123 |
Net Worth | £144,432 |
Current Liabilities | £226,824 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2007 | Receiver ceasing to act (1 page) |
10 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
28 December 2006 | Receiver's abstract of receipts and payments (5 pages) |
13 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
3 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page) |
11 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
15 October 2003 | Receiver ceasing to act (4 pages) |
11 September 2003 | Appointment of receiver/manager (1 page) |
9 June 2003 | Receiver's abstract of receipts and payments (2 pages) |
21 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: c/o begbies traynor 6 raymond buildings grays inn london WC1R 5BP (1 page) |
27 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
21 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
11 March 1999 | Administrative Receiver's report (8 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 30 hartley hill purley surrey CR8 4EL (1 page) |
1 December 1998 | Appointment of receiver/manager (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
9 July 1997 | Director resigned (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 12 commerce way waddon surrey CR0 4XA (1 page) |
4 April 1997 | Full accounts made up to 31 December 1995 (12 pages) |
1 November 1996 | Return made up to 14/08/96; full list of members (6 pages) |
7 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |