Bengeo
Hertford
Hertfordshire
SG14 3EP
Secretary Name | Maria Nicolette Crowther |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1999(1 year, 10 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 69 Port Hill Hertford Hertfordshire SG14 3EP |
Secretary Name | Pauline Hazel Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | 36 Tanfield Road Croydon Surrey CR0 1AL |
Secretary Name | Margaret Emily Duke |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 May 1998(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 1999) |
Role | Book Keeper |
Correspondence Address | 29 Hailey Lane Hailey Hertford Hertfordshire SG13 7NX |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,394,874 |
Gross Profit | £322,904 |
Net Worth | £21,590 |
Cash | £57,867 |
Current Liabilities | £271,611 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 November 2006 | Dissolved (1 page) |
---|---|
10 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
8 November 2002 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Appointment of a voluntary liquidator (1 page) |
2 May 2001 | Statement of affairs (8 pages) |
11 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 299 northborough road norbury london SW16 4TR (1 page) |
22 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 May 2000 | Director's particulars changed (1 page) |
18 April 2000 | Secretary's particulars changed (1 page) |
4 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members
|
16 March 2000 | Ad 18/11/97--------- £ si 98@1 (2 pages) |
11 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 August 1998 | Memorandum and Articles of Association (14 pages) |
14 August 1998 | Resolutions
|
11 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: c/o leroy reid and co 299 northborough road norbury london SW16 4TR (1 page) |
27 February 1998 | Particulars of mortgage/charge (5 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: dominions house co form uk LIMITED cardiff CF1 4AR (1 page) |
14 January 1998 | Secretary resigned (1 page) |
22 November 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Company name changed sinbad services LIMITED\certificate issued on 11/08/97 (2 pages) |
13 March 1997 | Incorporation (22 pages) |