East Barnet
Herts
EN4 8LB
Secretary Name | Pandelitsa Hadjidemetriou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1998(1 day after company formation) |
Appointment Duration | 10 years, 2 months (closed 18 January 2009) |
Role | Housewife |
Correspondence Address | 63 Ferney Road East Barnet Barnet Hertfordshire EN4 8LB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chiltern House 24-30 King Street Watford Herts WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £267,478 |
Gross Profit | £114,937 |
Net Worth | £409 |
Cash | £4,857 |
Current Liabilities | £24,387 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
18 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2008 | Liquidators statement of receipts and payments to 7 October 2008 (5 pages) |
18 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2008 | Liquidators statement of receipts and payments to 9 July 2008 (5 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: chiltern house 24-30 king street watford hertfordshire WD18 0BP (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Appointment of a voluntary liquidator (1 page) |
20 July 2007 | Statement of affairs (6 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: 18-22 wigmore street london wiu 2RG (1 page) |
21 February 2006 | Return made up to 02/11/05; full list of members (2 pages) |
10 February 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
17 December 2004 | Return made up to 02/11/04; full list of members (6 pages) |
12 February 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
30 December 2003 | Return made up to 02/11/03; full list of members (6 pages) |
12 June 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
20 January 2003 | Return made up to 02/11/02; full list of members
|
27 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
20 November 2001 | Return made up to 02/11/01; full list of members
|
26 March 2001 | Full accounts made up to 31 October 2000 (10 pages) |
31 January 2001 | Return made up to 02/11/00; full list of members
|
10 August 2000 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
10 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
4 January 2000 | Return made up to 02/11/99; full list of members
|
2 December 1998 | Ad 03/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 November 1998 | Memorandum and Articles of Association (9 pages) |
13 November 1998 | Company name changed enterboard LIMITED\certificate issued on 16/11/98 (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Incorporation (13 pages) |