Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Secretary Name | Andreas Michaelides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1992(same day as company formation) |
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 | 22 December 2000(8 years, 8 months after company formation) |
Appointment Duration | 16 years (closed 27 December 2016) |
Role | Sales 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 | 06 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AR |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2002 |
---|---|
Net Worth | £288,023 |
Cash | £217 |
Current Liabilities | £222,223 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2016 | Notice of final account prior to dissolution (1 page) |
21 February 2008 | Sec of state's release of liq (1 page) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
23 January 2008 | C/O replacement of liquidator (12 pages) |
23 January 2008 | Appointment of a liquidator (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 242-248 high street barnet hertfordshire EN5 5TD (1 page) |
7 January 2004 | Appointment of a liquidator (1 page) |
26 September 2003 | Order of court to wind up (2 pages) |
23 September 2003 | Court order notice of winding up (2 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
12 March 2003 | Accounts for a small company made up to 30 April 2001 (5 pages) |
23 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
21 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
21 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
2 March 2000 | Resolutions
|
6 April 1999 | Return made up to 06/04/99; full list of members
|
1 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 April 1997 | Return made up to 06/04/97; no change of members
|
3 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: 87 sunnyside road london N19 3SL (1 page) |
4 June 1996 | Return made up to 06/04/96; full list of members (6 pages) |
30 May 1996 | Company name changed baker aviation fuels LIMITED\certificate issued on 31/05/96 (3 pages) |
26 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
1 June 1995 | Return made up to 06/04/95; no change of members (4 pages) |
9 February 1995 | Accounts for a dormant company made up to 30 April 1994 (1 page) |
10 January 1995 | Return made up to 06/04/94; no change of members (4 pages) |
31 January 1994 | Resolutions
|
31 January 1994 | Accounts for a dormant company made up to 30 April 1993 (1 page) |
9 July 1993 | Return made up to 06/04/93; full list of members (6 pages) |
6 April 1992 | Incorporation (14 pages) |