Halstead
Kent
TN14 7DS
Secretary Name | Ronald Harbard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(6 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 43 Top Dartford Road Swanley Kent BR8 7SG |
Director Name | Dhiru Patel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2000) |
Role | Computer Accounts Analysist |
Correspondence Address | Horn Lane Greenwich London SE10 0RT |
Secretary Name | Suku Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | 57 King Edwards Road Barking Essex IG11 7TS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £880,657 |
Gross Profit | £328,140 |
Net Worth | £60,358 |
Cash | £109 |
Current Liabilities | £277,765 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 August 2006 | Dissolved (1 page) |
---|---|
10 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 February 2006 | Liquidators statement of receipts and payments (5 pages) |
30 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
19 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 February 2004 | Liquidators statement of receipts and payments (6 pages) |
19 February 2003 | Statement of affairs (10 pages) |
19 February 2003 | Resolutions
|
19 February 2003 | Appointment of a voluntary liquidator (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 277 ilford lane ilford essex IG1 2SD (1 page) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Return made up to 29/04/02; full list of members (6 pages) |
21 January 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
2 July 2001 | Full accounts made up to 31 December 1999 (12 pages) |
8 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: roxburghe house 273-287 regent street london W1B 2HA (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: roxburghe housene road 273-287 regent street london W1R 7PB (1 page) |
22 November 2000 | Return made up to 29/04/00; no change of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 August 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
16 November 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 July 1999 | Return made up to 29/04/99; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
4 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 April 1996 | Return made up to 29/04/96; no change of members (4 pages) |
22 January 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 July 1995 | Registered office changed on 07/07/95 from: 8 duke street manchester square london W1M 5AA (1 page) |