The Ridgeway
Northaw
Hertfordshire
EN6 4BH
Secretary Name | Suzanne Jayne Wilkie |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Monkswell The Ridgeway Cuffley Hertfordshire EN6 4BH |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,916 |
Cash | £161,491 |
Current Liabilities | £920,748 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 June 2004 | Dissolved (1 page) |
---|---|
11 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 25 harley street london W1N 2BR (1 page) |
15 January 2001 | Appointment of a voluntary liquidator (1 page) |
15 January 2001 | Statement of affairs (9 pages) |
15 January 2001 | Resolutions
|
17 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Return made up to 15/01/99; no change of members (5 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 February 1998 | Return made up to 15/01/98; full list of members (8 pages) |
14 October 1997 | Particulars of mortgage/charge (5 pages) |
12 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
12 February 1997 | Location of register of members (1 page) |
12 February 1997 | Ad 15/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
15 January 1997 | Incorporation (11 pages) |