Hoddesdon
Hertfordshire
EN11 8QU
Director Name | Mr Phillip Tubbs |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Norris Lane Hoddesdon Hertfordshire EN11 8QU |
Secretary Name | Mrs Christine Ann Tubbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Norris Lane Hoddesdon Hertfordshire EN11 8QU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 5 Clocktower Mews 109 High Street Hoddesdon Hertfordshire EN11 8TN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
Year | 2000 |
---|---|
Turnover | £330,993 |
Gross Profit | £79,943 |
Net Worth | -£4,372 |
Cash | £5,646 |
Current Liabilities | £161,958 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2002 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 16 April 2017 (overdue) |
---|
4 December 2001 | Appointment of a liquidator (1 page) |
---|---|
4 December 2001 | Appointment of a liquidator (1 page) |
22 August 2001 | Order of court to wind up (2 pages) |
22 August 2001 | Order of court to wind up (2 pages) |
13 June 2001 | Return made up to 02/04/01; full list of members (6 pages) |
13 June 2001 | Return made up to 02/04/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 23 norris lane hoddesdon hertfordshire EN11 8QU (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 23 norris lane hoddesdon hertfordshire EN11 8QU (1 page) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 02/04/98; full list of members (6 pages) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 372 old street london EC1V 9LT (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 372 old street london EC1V 9LT (1 page) |
6 May 1997 | New director appointed (2 pages) |
2 April 1997 | Incorporation (12 pages) |
2 April 1997 | Incorporation (12 pages) |