Broxbourne
Hertfordshire
EN10 7TA
Secretary Name | Anastasia Sula Pitsillides |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1996(5 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 174 Kings Head Hill North Chingford London E4 7NX |
Director Name | Anastasia Sula Pitsillides |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1996(5 years, 11 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Office Administrator |
Correspondence Address | 174 Kings Head Hill North Chingford London E4 7NX |
Director Name | Mrs Rachel Saliba |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(1 year after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 December 1991) |
Role | Company Director |
Correspondence Address | 21 Ongar Road London SW6 1RL |
Secretary Name | Mr Steven Robert Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(1 year after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | 26 Lavender Road Enfield Middlesex EN2 0ST |
Secretary Name | Anne Marie Miller |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | 26 Lavender Road Enfield Middlesex EN2 0ST |
Registered Address | County House Delamare Road Cheshunt Hertfordshire EN8 9TD |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£38,662 |
Current Liabilities | £246,287 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 March 2006 | Dissolved (1 page) |
---|---|
23 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
21 October 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Liquidators statement of receipts and payments (5 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Statement of affairs (7 pages) |
9 October 2001 | Appointment of a voluntary liquidator (1 page) |
6 April 2001 | Auditor's resignation (1 page) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 125 high street odiham hook hampshire RG29 1LA (1 page) |
21 November 2000 | Return made up to 19/11/00; full list of members
|
9 May 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
29 April 2000 | Particulars of mortgage/charge (4 pages) |
10 December 1999 | Return made up to 19/11/99; full list of members
|
20 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 21 aylmer parade aylmer rd london N2 0PE (1 page) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Return made up to 19/11/98; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 December 1997 | Return made up to 19/11/97; full list of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
20 January 1997 | Return made up to 19/11/96; no change of members
|
28 October 1996 | New director appointed (2 pages) |
16 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 November 1995 | Return made up to 19/11/95; change of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |