Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director Name | Mr David Paul Webber |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 June 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | New Buildings Farm Bullington End Hanslope Buckinghamshire MK19 7BQ |
Secretary Name | Mr Martin Thorneycroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 June 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Director Name | Jean Bourdean Defontenay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Businessman |
Correspondence Address | 440 East 66 Street Apartment 11e New York 1002 |
Director Name | Brian Kenneth William Gunnell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Businessman |
Correspondence Address | 28 Stonehenge Road Morris Town New Jersey Channel |
Secretary Name | Brian Kenneth William Gunnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Role | Businessman |
Correspondence Address | 28 Stonehenge Road Morris Town New Jersey Channel |
Director Name | James Randle Tomlin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 August 2005) |
Role | Computer Software |
Correspondence Address | 3 Vanbrugh Road Chiswick London W4 1JB |
Director Name | Colin Philip Phayre Berthoud |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 March 2000) |
Role | Computer Sales |
Correspondence Address | 37 Courtfield Gardens London W13 |
Secretary Name | James Randle Tomlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 3 Vanbrugh Road Chiswick London W4 1JB |
Director Name | Mr Christopher John Horril |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2005) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 23a The Avenue Beckenham Kent BR3 5DG |
Director Name | Stephen Henry Wood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 January 2005) |
Role | Accountant |
Correspondence Address | 154 Lynton Road London W3 9HH |
Director Name | Mr Richard Last |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leys Farm Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4DL |
Director Name | Andrew Michael Henton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 September 2001) |
Role | Banker |
Correspondence Address | Apple Tree Cottage Church Road, Wilmcote Stratford Upon Avon Warwickshire CV37 9XD |
Director Name | Mr Robert David Benson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Sheldon Avenue Highgate London N6 4ND |
Director Name | Mr Leslie Martin Gosling |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(7 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 10 October 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 274 Shipbourne Road Tonbridge Kent TN10 3EX |
Director Name | Kevin Douglas Ashby |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(11 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Crockham Hill Farm Kent Hatch Road Edenbridge Kent TN8 6SU |
Secretary Name | Mr Martin Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(11 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Secretary Name | Daljit Kaur-Khela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2008) |
Role | Company Secretary / Legal Coun |
Correspondence Address | Flat 4 Arkwright Road Hampstead London NW3 3EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,521,169 |
Net Worth | £1,264,966 |
Cash | £2,114 |
Current Liabilities | £473,265 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2011 | Application to strike the company off the register (3 pages) |
23 February 2011 | Application to strike the company off the register (3 pages) |
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
29 October 2010 | Statement by directors (1 page) |
29 October 2010 | Statement by Directors (1 page) |
29 October 2010 | Statement of capital on 29 October 2010
|
29 October 2010 | Resolutions
|
29 October 2010 | Statement of capital on 29 October 2010
|
29 October 2010 | Resolutions
|
29 October 2010 | Solvency statement dated 29/10/10 (1 page) |
29 October 2010 | Solvency Statement dated 29/10/10 (1 page) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from cottons centre hays lane london SE1 2QP (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from cottons centre hays lane london SE1 2QP (1 page) |
12 August 2009 | Director's Change of Particulars / david webber / 30/11/2008 / HouseName/Number was: , now: new buildings farm; Street was: 12 rotten row, now: bullington end; Area was: great brickhill, now: ; Post Town was: milton keynes, now: hanslope; Post Code was: MK17 9BA, now: MK19 7BQ (1 page) |
12 August 2009 | Director's change of particulars / david webber / 30/11/2008 (1 page) |
12 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 February 2008 | Secretary appointed mr martin thorneycroft (1 page) |
28 February 2008 | Secretary appointed mr martin thorneycroft (1 page) |
27 February 2008 | Appointment terminated secretary daljit kaur-khela (1 page) |
27 February 2008 | Appointment Terminated Secretary daljit kaur-khela (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 February 2006 | Return made up to 11/01/06; full list of members (10 pages) |
9 February 2006 | Return made up to 11/01/06; full list of members
|
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (1 page) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | New director appointed (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
23 December 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
23 December 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
4 November 2005 | Ad 11/10/05--------- £ si [email protected] £ si [email protected] £ ic 3348/3348 (2 pages) |
4 November 2005 | Ad 11/10/05--------- £ si [email protected] £ si [email protected] £ ic 3348/3348 (2 pages) |
24 October 2005 | Conso 11/10/05 (1 page) |
24 October 2005 | Conso 11/10/05 (1 page) |
24 October 2005 | Conso 11/10/05 (1 page) |
24 October 2005 | Conso 11/10/05 (1 page) |
24 October 2005 | Memorandum and Articles of Association (6 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 22 cousin lane london EC4R 3TE (1 page) |
24 October 2005 | Resolutions
|
24 October 2005 | Conso 11/10/05 (1 page) |
24 October 2005 | Resolutions
|
24 October 2005 | Conso 11/10/05 (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 22 cousin lane london EC4R 3TE (1 page) |
24 October 2005 | Conso 11/10/05 (1 page) |
24 October 2005 | Conso 11/10/05 (1 page) |
24 October 2005 | Conso 11/10/05 (1 page) |
24 October 2005 | Memorandum and Articles of Association (6 pages) |
24 October 2005 | Conso 11/10/05 (1 page) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New secretary appointed;new director appointed (3 pages) |
4 October 2005 | New secretary appointed;new director appointed (3 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
15 September 2005 | Ad 01/08/05--------- £ si [email protected]=1300 £ ic 2048/3348 (4 pages) |
15 September 2005 | Ad 01/08/05--------- £ si [email protected]=1300 £ ic 2048/3348 (4 pages) |
7 September 2005 | Conve 01/08/05 (1 page) |
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
7 September 2005 | Conve 01/08/05 (1 page) |
10 February 2005 | Return made up to 11/01/05; full list of members (10 pages) |
10 February 2005 | Return made up to 11/01/05; full list of members (10 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Return made up to 11/01/04; no change of members (8 pages) |
12 February 2004 | Return made up to 11/01/04; no change of members (8 pages) |
10 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 March 2003 | Return made up to 11/01/03; no change of members (8 pages) |
4 March 2003 | Return made up to 11/01/03; no change of members (8 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 March 2002 | Return made up to 11/01/02; full list of members (9 pages) |
22 March 2002 | Return made up to 11/01/02; full list of members
|
8 February 2002 | Resolutions
|
8 February 2002 | S-div 14/05/01 (1 page) |
8 February 2002 | Ad 10/07/01--------- £ si [email protected]=2103 £ si [email protected]=928 £ ic 1044/4076 (2 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | S-div 14/05/01 (1 page) |
8 February 2002 | Ad 07/12/01--------- £ si [email protected]=4 £ ic 1040/1044 (2 pages) |
8 February 2002 | Ad 10/07/01--------- £ si [email protected]=2103 £ si [email protected]=928 £ ic 1044/4076 (2 pages) |
8 February 2002 | Ad 07/12/01--------- £ si [email protected]=4 £ ic 1040/1044 (2 pages) |
8 February 2002 | Resolutions
|
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (3 pages) |
29 August 2001 | New director appointed (3 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Conve 10/07/01 (1 page) |
16 August 2001 | Nc inc already adjusted 10/07/01 (1 page) |
16 August 2001 | Resolutions
|
16 August 2001 | Nc inc already adjusted 10/07/01 (1 page) |
16 August 2001 | Conve 10/07/01 (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 January 2001 | Return made up to 11/01/01; full list of members
|
4 January 2001 | Particulars of mortgage/charge (7 pages) |
4 January 2001 | Particulars of mortgage/charge (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 January 2000 | Return made up to 11/01/00; full list of members (8 pages) |
14 January 2000 | Return made up to 11/01/00; full list of members (8 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
10 February 1999 | Return made up to 11/01/99; full list of members
|
16 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | S-div 10/02/98 (1 page) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Notice of assignment of name or new name to shares (1 page) |
27 March 1998 | Resolutions
|
27 March 1998 | Resolutions
|
27 March 1998 | Nc inc already adjusted 10/02/98 (1 page) |
27 March 1998 | Resolutions
|
12 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
12 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
1 December 1997 | Company name changed summit financial systems LIMITED\certificate issued on 02/12/97 (2 pages) |
1 December 1997 | Company name changed summit financial systems LIMITED\certificate issued on 02/12/97 (2 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 January 1997 | Resolutions
|
19 January 1997 | Resolutions
|
19 January 1997 | £ nc 1000/4000 21/06/95 (1 page) |
19 January 1997 | £ nc 1000/4000 21/06/95 (1 page) |
10 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 February 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | Return made up to 11/01/96; full list of members
|
3 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
29 June 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
29 June 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
11 January 1994 | Incorporation (14 pages) |