Barnet
Hertfordshire
EN5 4LB
Director Name | Mr Paul Lucas Moeke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1996(1 day after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Hillside Gardens Barnet Hertfordshire EN5 2NG |
Secretary Name | Mr Paul Lucas Moeke |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1996(1 day after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Hillside Gardens Barnet Hertfordshire EN5 2NG |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 July 2000 | Dissolved (1 page) |
---|---|
18 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 1999 | Appointment of a voluntary liquidator (1 page) |
8 February 1999 | Statement of affairs (15 pages) |
8 February 1999 | Resolutions
|
20 January 1999 | Registered office changed on 20/01/99 from: unit 4 apex business centre boscombe road dunstable bedfordshire (1 page) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
24 May 1998 | Return made up to 29/05/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
6 April 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
13 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
29 May 1996 | Incorporation (14 pages) |