Codicote
Hitchin
Hertfordshire
SG4 8SP
Secretary Name | Michael Demetriou |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1997(4 years after company formation) |
Appointment Duration | 27 years |
Role | Secretary |
Correspondence Address | Mimram View St Albans Road Codicote Hitchin Hertfordshire SG4 8SP |
Director Name | Simon Andrea Demetriou |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 April 2002) |
Role | Building Engineer |
Correspondence Address | 32 Daniells Welwyn Garden City Hertfordshire AL7 1QX |
Secretary Name | Tapeswar Dwarka Davay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(7 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 26 August 1994) |
Role | Assistant Accountant |
Correspondence Address | 88 Camden Road London NW1 9EA |
Secretary Name | Mayur Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 1997) |
Role | Tobacconist |
Correspondence Address | 90 Fleet Road Hampstead London NW3 2QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £145,312 |
Gross Profit | £41,197 |
Net Worth | -£17,842 |
Current Liabilities | £49,289 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 July 2006 | Dissolved (1 page) |
---|---|
24 April 2006 | Liquidators statement of receipts and payments (6 pages) |
20 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
22 March 2004 | Statement of affairs (6 pages) |
22 March 2004 | Appointment of a voluntary liquidator (1 page) |
22 March 2004 | Resolutions
|
20 February 2004 | Registered office changed on 20/02/04 from: 1ST floor 4 warner house harrovian business village bessborough road, harrow middlesex HA1 3EX (1 page) |
18 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
1 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
21 June 2002 | Director resigned (1 page) |
29 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
5 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: suite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page) |
11 July 2000 | Return made up to 29/03/00; full list of members (6 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 92 fleet road hampstead london NW3 2QX (1 page) |
3 May 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 November 1999 | Director's particulars changed (1 page) |
26 March 1999 | Return made up to 29/03/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: 125 parkway london NW1 7PS (1 page) |
24 June 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 May 1996 | Return made up to 29/03/96; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 31 March 1994 (9 pages) |
22 March 1995 | Return made up to 29/03/95; no change of members
|