Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Secretary Name | Andreas Michaelides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1992(1 year after company formation) |
Appointment Duration | 10 years, 9 months (closed 28 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AR |
Director Name | Robin Neville Morgan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 January 2003) |
Role | Manager |
Correspondence Address | Lincoln House Watling Lane Thaxted Dunmow Essex CM6 2QX |
Secretary Name | Robin Neville Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 January 2003) |
Role | Manager |
Correspondence Address | Lincoln House Watling Lane Thaxted Dunmow Essex CM6 2QX |
Director Name | Andreas Michaelides |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 December 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8a East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AR |
Registered Address | 242-248 High Street Barnet Hertfordshire EN5 5TD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,976 |
Cash | £9,511 |
Current Liabilities | £132,725 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
28 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
3 July 2001 | Return made up to 02/05/01; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
5 June 2000 | Return made up to 02/05/00; full list of members (8 pages) |
27 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
26 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
7 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
21 May 1997 | Return made up to 02/05/97; full list of members
|
15 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
4 June 1996 | Return made up to 02/05/96; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: 87 sunnyside rd london N19 3SL (1 page) |
1 June 1995 | Return made up to 02/05/95; no change of members (4 pages) |