South Mimms
Hertfordshire
EN6 3NZ
Secretary Name | Ian Geoffrey Kemp |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1996(1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Role | CS |
Correspondence Address | 14 Oakdene Park London N3 |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
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 | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 January 2006 | Dissolved (1 page) |
---|---|
19 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
22 July 2004 | Liquidators statement of receipts and payments (5 pages) |
22 January 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
22 July 2002 | Liquidators statement of receipts and payments (5 pages) |
26 July 2001 | Statement of affairs (6 pages) |
26 July 2001 | Appointment of a voluntary liquidator (1 page) |
26 July 2001 | Resolutions
|
7 July 2001 | Registered office changed on 07/07/01 from: 4 barnet road potters bar hertfordshire EN6 2QT (1 page) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 August 1999 | Return made up to 02/09/99; no change of members (4 pages) |
25 February 1999 | Return made up to 02/09/98; no change of members (4 pages) |
18 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 September 1997 | Return made up to 02/09/97; full list of members (6 pages) |
24 June 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
28 January 1997 | Ad 14/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Company name changed navywood LIMITED\certificate issued on 12/11/96 (2 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: po box 55 7 spa road london SE16 3QQ (1 page) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
2 September 1996 | Incorporation (15 pages) |