Rush Hill Park
Enfield
Middlesex
EN1 2QP
Director Name | Sian Keran Shearsby |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Road Bush Hill Park Enfield Middlesex EN1 2QP |
Secretary Name | Evelyn June Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Abbey Road Bush Hill Park Enfield Middlesex EN1 2QP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 June 2005 | Dissolved (1 page) |
---|---|
23 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
11 December 2003 | Liquidators statement of receipts and payments (5 pages) |
9 December 2002 | Appointment of a voluntary liquidator (1 page) |
9 December 2002 | Statement of affairs (6 pages) |
9 December 2002 | Resolutions
|
15 November 2002 | Registered office changed on 15/11/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
1 June 2002 | Return made up to 26/04/02; full list of members (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
3 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
7 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 April 2000 | Return made up to 26/04/00; full list of members (5 pages) |
25 May 1999 | Return made up to 26/04/99; full list of members (5 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 June 1997 | Return made up to 26/04/97; full list of members (5 pages) |
21 May 1997 | Ad 01/10/95--------- £ si 100@1 (1 page) |
21 May 1997 | Return made up to 26/04/96; full list of members; amend (5 pages) |
21 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 May 1996 | Return made up to 26/04/96; full list of members (5 pages) |
12 December 1995 | Accounting reference date notified as 30/06 (1 page) |
22 May 1995 | Ad 05/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
26 April 1995 | Incorporation (38 pages) |