Turnford
Hertfordshire
EN8 0TH
Director Name | Vincent Viechweg |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Ruskin Walk Edmonton London N9 9DT |
Secretary Name | Adrian Brill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Carthegena Lock Carthagena Estate Broxbourne Hertfordshire EN10 6TA |
Secretary Name | Janet Brill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | Carthagena Lock House Broxbourne Hertfordshire EN10 6TA |
Director Name | Peter James Brill |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2006) |
Role | Water Bailiff |
Correspondence Address | 97 Perrysfield Road Cheshunt Waltham Cross Hertfordshire EN8 0TH |
Director Name | Adrian Brill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(3 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilybank 9 Riverside Avenue Broxbourne Hertfordshire EN10 6RB |
Secretary Name | Julie Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2001) |
Role | Administrator |
Correspondence Address | 201 Little Brays Harlow Essex CM18 6HA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at 1 | Adrian Brill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £1,117,036 |
Net Worth | £241,928 |
Cash | £4,599 |
Current Liabilities | £1,219,321 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
18 June 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 June 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (23 pages) |
18 July 2014 | Liquidators statement of receipts and payments to 9 June 2014 (23 pages) |
18 July 2014 | Liquidators statement of receipts and payments to 9 June 2014 (23 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (23 pages) |
26 April 2013 | Termination of appointment of Adrian Brill as a director (2 pages) |
26 April 2013 | Termination of appointment of Adrian Brill as a director (2 pages) |
30 October 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
30 October 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
20 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 September 2012 | Court order insolvency:removal of liquidator (24 pages) |
20 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 September 2012 | Court order insolvency:removal of liquidator (24 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (18 pages) |
24 July 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (18 pages) |
24 July 2012 | Liquidators statement of receipts and payments to 9 June 2012 (18 pages) |
24 July 2012 | Liquidators statement of receipts and payments to 9 June 2012 (18 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
22 July 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (5 pages) |
22 July 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (5 pages) |
10 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
10 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
4 February 2010 | Result of meeting of creditors (3 pages) |
4 February 2010 | Result of meeting of creditors (3 pages) |
4 January 2010 | Statement of administrator's proposal (32 pages) |
4 January 2010 | Statement of administrator's proposal (32 pages) |
30 November 2009 | Registered office address changed from 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 30 November 2009 (2 pages) |
27 November 2009 | Appointment of an administrator (1 page) |
27 November 2009 | Appointment of an administrator (1 page) |
15 September 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
15 September 2009 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
24 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
26 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
11 January 2008 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
11 January 2008 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
30 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
3 January 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
3 January 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2005 | Return made up to 04/02/05; full list of members
|
1 February 2005 | Return made up to 04/02/05; full list of members
|
15 December 2004 | Accounts for a medium company made up to 31 March 2004 (12 pages) |
15 December 2004 | Accounts for a medium company made up to 31 March 2004 (12 pages) |
14 July 2004 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
14 July 2004 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
28 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
15 October 2003 | Return made up to 04/02/03; full list of members
|
15 October 2003 | Return made up to 04/02/03; full list of members
|
21 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 May 2002 | Return made up to 04/02/02; full list of members
|
8 May 2002 | Return made up to 04/02/02; full list of members
|
7 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
7 November 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
15 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
15 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (1 page) |
29 August 2001 | New secretary appointed (1 page) |
29 August 2001 | Secretary resigned (1 page) |
12 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 147A high street waltham cross herts EN8 7AP (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: 147A high street waltham cross herts EN8 7AP (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
21 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
10 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 December 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
10 December 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
14 June 1999 | Company name changed grafters recruitment LIMITED\certificate issued on 15/06/99 (2 pages) |
14 June 1999 | Company name changed grafters recruitment LIMITED\certificate issued on 15/06/99 (2 pages) |
22 March 1999 | Return made up to 04/02/99; no change of members (4 pages) |
22 March 1999 | Return made up to 04/02/99; no change of members (4 pages) |
13 May 1998 | Company name changed wiseguy LIMITED\certificate issued on 13/05/98 (2 pages) |
13 May 1998 | Company name changed wiseguy LIMITED\certificate issued on 13/05/98 (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Ad 08/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: suite a 19A high street hoddesdon hertfordshire EN11 8ST (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Ad 08/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: suite a 19A high street hoddesdon hertfordshire EN11 8ST (1 page) |
9 May 1997 | Particulars of mortgage/charge (7 pages) |
9 May 1997 | Particulars of mortgage/charge (7 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
4 February 1997 | Incorporation (14 pages) |
4 February 1997 | Incorporation (14 pages) |