Vermont South
Victoria
3133
Australia
Secretary Name | Janet Bambridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 102 Newgatestreet Road Goffs Oak Waltham Cross Hertfordshire EN7 5RP |
Secretary Name | Alfred Thomas Bambridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 31 Sheringham Avenue Oakwood London N14 4UB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 32 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,602 |
Cash | £2,769 |
Current Liabilities | £6,374 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2003 | Application for striking-off (1 page) |
20 June 2003 | Return made up to 04/05/03; full list of members (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 June 2002 | Return made up to 04/05/02; full list of members
|
8 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
20 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
19 October 1999 | Return made up to 04/05/99; no change of members (4 pages) |
7 June 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 31 sheringham avenue oakwood london N14 4UB (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | Secretary resigned (1 page) |
24 July 1998 | Return made up to 04/05/98; full list of members
|
4 August 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
4 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 July 1996 | Return made up to 04/05/96; no change of members (4 pages) |
28 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
6 July 1995 | Return made up to 04/05/95; full list of members (6 pages) |