Barnet
Hertfordshire
EN5 2DX
Secretary Name | Jacqueline McLaughlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 93 Mays Lane Barnet Hertfordshire EN5 2DX |
Secretary Name | Ms Anne Margaret Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Norfolk Avenue Palmers Green London N13 6AL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 93 Mays Lane Barnet Hertfordshire EN5 2DX |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,540 |
Cash | £12,221 |
Current Liabilities | £44,207 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 October 2003 | Dissolved (1 page) |
---|---|
11 July 2003 | Completion of winding up (1 page) |
4 February 2003 | Order of court to wind up (2 pages) |
24 January 2003 | Court order notice of winding up (2 pages) |
14 January 2003 | Strike-off action suspended (1 page) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Return made up to 02/06/01; full list of members
|
6 July 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 133 norfolk avenue palmers green london N13 6AL (1 page) |
28 March 2001 | Secretary resigned (1 page) |
8 August 2000 | Return made up to 02/06/00; full list of members (6 pages) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
4 July 1999 | Return made up to 02/06/99; full list of members (6 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Incorporation (15 pages) |