Potters Bar
Hertfordshire
EN6 2EH
Secretary Name | Ken Carpenter |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2001(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Merton Court 99 Leicester Road New Barnet Hertfordshire EN5 5EN |
Secretary Name | Mrs Denise Elizabeth Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Oakroyd Close Potters Bar Herts EN6 2EW |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £468,744 |
Gross Profit | £437,538 |
Net Worth | -£101,142 |
Cash | £591 |
Current Liabilities | £249,582 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 September 2003 | Dissolved (1 page) |
---|---|
24 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Liquidators statement of receipts and payments (5 pages) |
29 December 2001 | Statement of affairs (15 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 9-13 cursitor street london EC4A 1LL (1 page) |
12 December 2001 | Resolutions
|
12 December 2001 | Appointment of a voluntary liquidator (1 page) |
27 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
24 September 2001 | Nc inc already adjusted 23/08/01 (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Ad 23/08/01-10/09/01 £ si 10832@1=10832 £ ic 2/10834 (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Resolutions
|
20 September 2001 | Resolutions
|
20 September 2001 | £ nc 1000/250000 23/08/01 (1 page) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Full accounts made up to 30 June 2000 (8 pages) |
19 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
3 February 2000 | Return made up to 15/06/99; full list of members (5 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: indigo house 19 bedford street covent garden london WC2E 9RT (1 page) |
2 June 1999 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: highstone information services highstone, house 165 high street barnet hertfordshire EN5 5SU (1 page) |
22 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Incorporation (16 pages) |