Petts Wood
Kent
BR1 1PA
Director Name | Mr Ivor Spiro |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 19 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Highfields Grove Fitzroy Park Highgate London N6 6HN |
Secretary Name | Mr Alan Howard Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 19 May 2009) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hazelmere Road Petts Wood Kent BR1 1PA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
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 |
---|---|
Net Worth | £21,846 |
Cash | £1,996 |
Current Liabilities | £800 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2008 | Return made up to 11/08/08; full list of members (32 pages) |
12 September 2007 | Return made up to 11/08/07; full list of members (32 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 September 2006 | Return made up to 11/08/06; full list of members (32 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 September 2005 | Return made up to 11/08/05; full list of members (32 pages) |
14 September 2004 | Return made up to 11/08/04; full list of members (32 pages) |
29 April 2004 | Director's particulars changed (1 page) |
30 March 2004 | Accounts made up to 31 December 2002 (6 pages) |
30 March 2004 | Accounts made up to 31 December 2003 (6 pages) |
8 September 2003 | Return made up to 11/08/03; full list of members (32 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 110 park street london W1Y 3RJ (1 page) |
4 July 2002 | Accounts made up to 31 December 2000 (6 pages) |
4 July 2002 | Accounts made up to 31 December 2001 (6 pages) |
17 August 2001 | Return made up to 11/08/01; full list of members (32 pages) |
1 November 2000 | Return made up to 11/08/00; full list of members (32 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 3RD floor 25 maddox street london W1R 9LD (1 page) |
23 February 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
24 August 1999 | Return made up to 11/08/99; full list of members (11 pages) |
4 February 1999 | New secretary appointed;new director appointed (3 pages) |
4 February 1999 | Div 08/10/98 (1 page) |
4 February 1999 | £ nc 1000/25000 08/10/98 (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | New director appointed (3 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: international house 31 church road, hendon london NW4 4EB (1 page) |
11 August 1998 | Incorporation (15 pages) |