Enfiels
Middlesex
EN2 8AP
Director Name | Mr Jeremy Frank Harding |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1994(1 week, 2 days after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 9 Westwood Close Potters Bar Hetfordshire EN6 1LH |
Secretary Name | Mr Paul Henry Bessell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1994(1 week, 2 days after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Woodbine Cottage 238 The Ridgeway Enfiels Middlesex EN2 8AP |
Director Name | Martine Barratt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1997(2 years, 6 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 70 Hatfield Road Potters Bar Hertfordshire EN6 1HT |
Director Name | Barbara Bessell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1997(2 years, 6 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 112 Byng Drive Potters Bar Hertfordshire EN6 1UJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £620,508 |
Gross Profit | £192,122 |
Net Worth | £42,741 |
Cash | £427 |
Current Liabilities | £212,055 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
9 April 2002 | Dissolved (1 page) |
---|---|
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 June 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Appointment of a voluntary liquidator (2 pages) |
7 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2000 | Statement of affairs (6 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
22 December 1999 | Appointment of a voluntary liquidator (1 page) |
22 December 1999 | Resolutions
|
13 September 1999 | Return made up to 13/09/99; no change of members (4 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Return made up to 13/09/98; full list of members
|
2 July 1998 | Full accounts made up to 31 August 1997 (13 pages) |
1 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
6 May 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
29 April 1997 | Full accounts made up to 31 August 1996 (10 pages) |
27 September 1996 | Return made up to 13/09/96; no change of members (4 pages) |
20 June 1996 | Full accounts made up to 31 August 1995 (9 pages) |
10 April 1996 | Particulars of mortgage/charge (5 pages) |