Chase Green Avenue
Enfield
Middlesex
EN2 8DU
Secretary Name | Steven John Quille |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 12 years (closed 06 September 2005) |
Role | Secretary |
Correspondence Address | 11 West Bank Chase Green Avenue Enfield Middlesex EN2 8DU |
Secretary Name | Mr Andrew David Quille |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | 17 Mintern Close London N13 5SX |
Director Name | Mr Andrew David Quille |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 November 2004) |
Role | Computer Consultant |
Correspondence Address | 17 Mintern Close London N13 5SX |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 50 South Parade Mollison Way Edgware Middlesex HA8 5QL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,164 |
Cash | £8 |
Current Liabilities | £6,998 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2005 | Voluntary strike-off action has been suspended (1 page) |
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
8 February 2005 | Application for striking-off (1 page) |
8 December 2004 | Director resigned (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
19 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
5 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
18 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
20 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
23 May 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
15 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
27 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
9 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
1 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
27 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
17 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
28 March 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |