Barnet
Hertfordshire
EN5 1HG
Secretary Name | Mr Leslie Trevor Gold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenhill Park Barnet Hertfordshire EN5 1HG |
Director Name | Michele Eta Charkham-Gold |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 31 August 2004) |
Role | Secretary |
Correspondence Address | 8 Greenhill Park Barnet Hertfordshire EN5 1HG |
Director Name | Joanne Denise Samoshi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Cox Court Park Road New Barnet Hertfordshire EN4 9QD |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£37,807 |
Cash | £195 |
Current Liabilities | £42,507 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2004 | Application for striking-off (1 page) |
26 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
27 June 2001 | Return made up to 18/05/01; full list of members (3 pages) |
8 August 2000 | Return made up to 18/05/00; full list of members (6 pages) |
12 May 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
26 August 1999 | Full group accounts made up to 31 October 1998 (20 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
28 July 1999 | Director's particulars changed (1 page) |
28 July 1999 | Return made up to 18/05/99; full list of members (6 pages) |
14 June 1999 | Director resigned (1 page) |
30 September 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 September 1998 | Re-registration of Memorandum and Articles (11 pages) |
30 September 1998 | Application for reregistration from PLC to private (1 page) |
30 September 1998 | Resolutions
|
1 June 1998 | Full group accounts made up to 31 October 1997 (20 pages) |
16 July 1997 | Return made up to 19/05/97; full list of members (6 pages) |
4 June 1997 | Full group accounts made up to 31 October 1996 (21 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 8 baltic street london EC1Y 0TB (1 page) |
17 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
5 June 1996 | Full group accounts made up to 31 October 1995 (21 pages) |