Northaw
Potters Bar
Hertfordshire
EN6 4NQ
Secretary Name | Sadie Ann Lee Brand |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Park Road Northaw Potters Bar Hertfordshire EN6 4NU |
Director Name | Anthony Abis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Lincoln House Darthmouth Park Hill London NW5 1HY |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 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 | 13 February 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,830 |
Cash | £16,218 |
Current Liabilities | £60,631 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 February 2003 | Dissolved (1 page) |
---|---|
12 November 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
30 May 2002 | Sec of state's release of liq (1 page) |
9 May 2002 | O/C - replacement of liquidator (18 pages) |
7 May 2002 | Appointment of a voluntary liquidator (1 page) |
26 April 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 February 2000 | Statement of affairs (6 pages) |
11 February 2000 | Appointment of a voluntary liquidator (2 pages) |
11 February 2000 | Resolutions
|
21 January 2000 | Registered office changed on 21/01/00 from: edelman house 1238 high road whetstone london N20 0LH (1 page) |
2 June 1999 | Ad 13/02/97--------- £ si 98@1 (2 pages) |
2 June 1999 | Ad 19/05/98--------- £ si 44@1=44 £ ic 196/240 (3 pages) |
2 June 1999 | Return made up to 13/02/99; full list of members (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 June 1998 | Ad 09/05/98--------- £ si 96@1=96 £ ic 100/196 (2 pages) |
12 June 1998 | New director appointed (2 pages) |
15 April 1998 | Return made up to 13/02/98; full list of members (7 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
13 February 1997 | Incorporation (11 pages) |