21 Barnhill
Pinner
Middlesex
HA5 2SY
Secretary Name | Geoffrey Jarrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2004(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Accountant |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Director Name | Janice Zilli |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Barnhill Oaktree Cottage Pinner Middlesex HA5 2SY |
Secretary Name | Janice Zilli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | 21 Barnhill Oaktree Cottage Pinner Middlesex HA5 2SY |
Secretary Name | Nicola Kim Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(6 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 02 June 2004) |
Role | Company Director |
Correspondence Address | 41 Patience Road London SW11 2PY |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | C/O Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,023,896 |
Gross Profit | £1,969,560 |
Net Worth | -£591,995 |
Cash | £702 |
Current Liabilities | £891,510 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 July 2006 | Dissolved (1 page) |
---|---|
31 May 2006 | Administrator's progress report (6 pages) |
24 April 2006 | Notice of move from Administration to Dissolution (5 pages) |
8 December 2005 | Administrator's progress report (5 pages) |
25 November 2005 | Administrator's progress report (6 pages) |
29 September 2005 | Notice of extension of period of Administration (1 page) |
13 June 2005 | Administrator's progress report (9 pages) |
5 January 2005 | Statement of administrator's proposal (40 pages) |
22 December 2004 | Statement of affairs (15 pages) |
17 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 October 2004 (2 pages) |
17 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 November 2004 (2 pages) |
17 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 2004 (2 pages) |
15 December 2004 | Certificate of non-compliance (1 page) |
9 December 2004 | Notice of completion of voluntary arrangement (5 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
4 November 2004 | Appointment of an administrator (1 page) |
12 October 2004 | Company name changed Z.E. LIMITED\certificate issued on 12/10/04 (2 pages) |
2 September 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
15 June 2004 | New secretary appointed (1 page) |
15 June 2004 | Secretary resigned (1 page) |
17 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
17 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
24 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 32 queen anne street london W1G 8HD (1 page) |
27 October 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 September 2003 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
22 July 2003 | Secretary resigned;director resigned (1 page) |
1 June 2003 | Return made up to 13/03/03; full list of members (7 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 April 2002 | Return made up to 13/03/02; full list of members
|
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Return made up to 13/03/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 June 1999 | Return made up to 13/03/99; no change of members (4 pages) |
14 July 1998 | Return made up to 13/03/98; full list of members
|
27 June 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Incorporation (15 pages) |