Cheshunt
Hertfordshire
EN8 0TX
Secretary Name | Michelle Diana Lucas-Cooke |
---|---|
Nationality | Barbadian |
Status | Closed |
Appointed | 21 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 October 2001) |
Role | Company Director |
Correspondence Address | 91 Herongate Road Chestnut Hertfordshire EN8 0TX |
Director Name | Michelle Diana Lucas-Cooke |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Barbadian |
Status | Closed |
Appointed | 15 May 1997(1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 October 2001) |
Role | Secretary |
Correspondence Address | 91 Herongate Road Chestnut Hertfordshire EN8 0TX |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Rendlesham Place 43 Turners Hill Cheshunt Hertfordshire EN8 8NJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£626 |
Cash | £2,020 |
Current Liabilities | £3,449 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 May 2001 | Application for striking-off (1 page) |
5 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
20 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 May 1999 (9 pages) |
16 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
18 August 1998 | Return made up to 11/04/98; full list of members (6 pages) |
16 January 1998 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
29 May 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
29 April 1997 | Resolutions
|
11 April 1997 | Incorporation (16 pages) |