Ruislip
Middlesex
HA4 7HZ
Secretary Name | Jane Ann Abbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Sharps Lane Ruislip Middlesex HA4 7HZ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £75,804 |
Gross Profit | £36,802 |
Net Worth | £42,695 |
Cash | £8,603 |
Current Liabilities | £157,494 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 June 2000 | Return made up to 22/05/00; full list of members
|
3 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
4 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: enterprise house beeson's yard bury lane rickmansworth hertfordshire WD7 7AR (1 page) |
9 December 1998 | Company name changed haven publishing LIMITED\certificate issued on 10/12/98 (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Ad 30/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
22 May 1998 | Incorporation (17 pages) |