The Laurels
Cheshunt
Hertfordshire
EN7 6BN
Secretary Name | Hanife Huseyin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 6 Baytree Close The Laurels Cheshunt Hertfordshire EN7 6BN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 335 Green Lanes Palmers Green London N13 4TY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £98,051 |
Gross Profit | £57,228 |
Net Worth | -£6,563 |
Cash | £272 |
Current Liabilities | £11,075 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
12 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2001 | Return made up to 26/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 26/01/00; full list of members (6 pages) |
15 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2000 | Full accounts made up to 31 January 1999 (12 pages) |
11 August 2000 | Full accounts made up to 31 January 2000 (12 pages) |
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1999 | Return made up to 26/01/99; full list of members (6 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Ad 09/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
26 January 1998 | Incorporation (17 pages) |