27 East Barnet Road
New Barnet
Hertfordshire
EN4 8RN
Secretary Name | Barrie Clifford Hozier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Chapel House Hudson Road Widford Hertfordshire SG12 8RZ |
Director Name | Krishna Radia |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Albury Drive Pinner Middlesex HA5 3RG |
Secretary Name | Krishna Radia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Albury Drive Pinner Middlesex HA5 3RG |
Director Name | Barrie Clifford Hozier |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | Whiteoaks Danesbury Park Warren Park Road Bengeo Hertfordshire SG14 3HX |
Secretary Name | Barrie Clifford Hozier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 May 2002) |
Role | Accountant |
Correspondence Address | Whiteoaks Danesbury Park Warren Park Road Bengeo Hertfordshire SG14 3HX |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Oliver House 27 East Barnet Road New Barnet Hertfordshire. EN4 8RN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £312,664 |
Current Liabilities | £69,019 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2002 | Secretary resigned;director resigned (1 page) |
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2002 | Application for striking-off (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 December 2000 | Return made up to 25/10/00; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 November 1999 | Return made up to 25/10/99; full list of members (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 March 1999 | Return made up to 26/02/99; full list of members (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 February 1998 | Return made up to 26/02/98; full list of members (9 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 May 1997 | Return made up to 26/02/97; full list of members (7 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned;director resigned (1 page) |
19 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 May 1996 | Director's particulars changed (1 page) |
29 May 1996 | Return made up to 26/02/96; full list of members (11 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 March 1995 | Return made up to 26/02/95; full list of members (12 pages) |