Borehamwood
Hertfordshire
WD6 5BS
Secretary Name | Glenn Duhig |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 60 Repton Avenue Gidea Park Essex RM2 5LT |
Director Name | Adel Abdu |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Catering Manager |
Correspondence Address | 152 Forest View Road Manor Park London E12 5HX |
Secretary Name | Ian Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 1a Stapleton Road Borehamwood Hertfordshire WD6 5BS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£24,284 |
Cash | £4,360 |
Current Liabilities | £56,730 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 July 2004 | Dissolved (1 page) |
---|---|
26 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2002 | Statement of affairs (8 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Appointment of a voluntary liquidator (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 51-55 london road romford essex RM7 9QA (1 page) |
28 September 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
11 September 2000 | Return made up to 18/06/00; full list of members (6 pages) |
28 September 1999 | Return made up to 18/06/99; full list of members (6 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 120 east road london N1 6AA (1 page) |
18 June 1998 | Incorporation (15 pages) |