Elstree
Hertfordshire
WD6 3LH
Secretary Name | Rochelle Nicola Shrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3LH |
Director Name | Rina Abrahams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 July 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 92a Elstree Road Bushey Heath Watford Hertfordshire WD23 4GQ |
Director Name | Mr Mark Paul Abrahams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 12 July 2002) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 92a Elstree Road Bushey Heath Watford Hertfordshire WD23 4GQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Kroll Buchler Phillips 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,525 |
Cash | £265 |
Current Liabilities | £433,549 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 January 2005 | Dissolved (1 page) |
---|---|
12 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
8 July 2004 | Administrative Receiver's report (17 pages) |
20 May 2004 | Receiver's abstract of receipts and payments (4 pages) |
20 May 2004 | Receiver ceasing to act (1 page) |
22 March 2004 | Secretary resigned (1 page) |
26 February 2004 | Liquidators statement of receipts and payments (5 pages) |
22 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: langley house park road east finchley london N2 8EX (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
14 August 2002 | Appointment of receiver/manager (1 page) |
5 August 2002 | Statement of affairs (10 pages) |
5 August 2002 | Appointment of a voluntary liquidator (1 page) |
2 August 2002 | Resolutions
|
2 August 2002 | Appointment of a voluntary liquidator (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
8 May 2002 | Return made up to 22/04/02; no change of members (5 pages) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
29 December 2001 | Particulars of mortgage/charge (5 pages) |
28 December 2001 | New director appointed (3 pages) |
28 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Return made up to 22/04/01; full list of members (5 pages) |
13 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 June 2000 | Director's particulars changed (1 page) |
10 May 2000 | Secretary's particulars changed (1 page) |
10 May 2000 | Return made up to 22/04/00; full list of members (4 pages) |
17 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | Director's particulars changed (1 page) |
28 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 May 1999 | Return made up to 22/04/99; full list of members (8 pages) |
14 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 June 1998 | Ad 29/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 June 1998 | Notice of assignment of name or new name to shares (2 pages) |
17 June 1998 | Statement of rights attached to allotted shares (2 pages) |
5 June 1998 | Return made up to 22/04/98; full list of members (6 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | New director appointed (2 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New secretary appointed (1 page) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
22 April 1997 | Incorporation (20 pages) |