Cuffley
Hertfordshire
EN6 4RL
Director Name | Steven Anthony Leonard |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1993(1 year after company formation) |
Appointment Duration | 15 years, 1 month (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 6 Bradgate Cuffley Hertfordshire EN6 4RL |
Director Name | Mr Terence Lenard Hedges |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Kingswood Avenue Bromley Kent BR2 0NT |
Director Name | Ann Leonard |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2000) |
Role | Legal Secretary |
Correspondence Address | 16 Amberley Gardens Bush Hill Bark Enfield Middlesex EN1 2NE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Al Ocean Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 911 Green Lanes Winchmore Hill London N21 2QP |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,864 |
Cash | £8 |
Current Liabilities | £1,632,512 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2008 | Notice of completion of voluntary arrangement (5 pages) |
13 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 February 2008 (2 pages) |
8 January 2008 | Strike-off action suspended (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2007 (2 pages) |
25 January 2007 | Return made up to 14/10/06; full list of members (6 pages) |
2 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2006 (6 pages) |
31 October 2005 | Return made up to 14/10/05; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 March 2005 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
24 January 2005 | Return made up to 14/10/04; full list of members (7 pages) |
17 August 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
12 May 2004 | Return made up to 14/10/02; full list of members (8 pages) |
12 May 2004 | Return made up to 14/10/01; full list of members (8 pages) |
12 May 2004 | Return made up to 14/10/03; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
30 September 2002 | Director's particulars changed (1 page) |
1 March 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Return made up to 14/10/00; full list of members
|
13 October 2000 | Particulars of mortgage/charge (4 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 December 1999 | Particulars of mortgage/charge (5 pages) |
6 July 1999 | Return made up to 14/10/98; no change of members (4 pages) |
23 May 1999 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 May 1999 | Return made up to 14/10/97; full list of members (5 pages) |
16 February 1999 | Strike-off action suspended (1 page) |
26 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1998 | Company name changed arena electrical contractors lim ited\certificate issued on 05/08/98 (2 pages) |
22 July 1998 | New director appointed (2 pages) |
5 June 1998 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: 811 green lanes winchmore hill london N21 2RX (1 page) |
4 December 1997 | Accounts for a small company made up to 31 October 1995 (8 pages) |
18 December 1996 | Return made up to 14/10/96; no change of members (4 pages) |
21 April 1996 | Accounts for a small company made up to 31 October 1994 (8 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Return made up to 14/10/95; no change of members
|
16 May 1995 | Return made up to 14/10/94; full list of members (6 pages) |
14 October 1992 | Incorporation (10 pages) |