230 High Street
Potters Bar
Hertfordshire
EN6 5BL
Director Name | Refrose Properties Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2007(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 May 2008) |
Correspondence Address | 2b The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | A S General Insurances Brokers Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Suite B Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Year | 2014 |
---|---|
Net Worth | -£945 |
Current Liabilities | £947 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (2 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
30 March 2005 | Return made up to 14/08/04; full list of members
|
26 January 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
14 December 2003 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
22 August 2003 | Return made up to 14/08/03; full list of members (6 pages) |
8 June 2003 | Registered office changed on 08/06/03 from: 549 green lanes london N8 0RQ (1 page) |
30 April 2003 | Return made up to 14/08/02; full list of members (6 pages) |
31 December 2002 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
25 November 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
15 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
11 January 2001 | Return made up to 14/08/00; full list of members (8 pages) |
31 July 2000 | Return made up to 14/08/99; full list of members
|
7 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
30 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
30 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
29 March 1999 | Return made up to 14/08/98; full list of members (8 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
14 August 1997 | Incorporation (17 pages) |