Roydon
Essex
CM19 5EG
Secretary Name | Janet Ann Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 6 Ducketts Mead Roydon Essex CM19 5EG |
Director Name | Glenn Edward Stevens |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Madgeways Close Great Amwell Ware Hertfordshire SG12 9RU |
Secretary Name | Alan Edward Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Madgeways Close Great Amwell Ware Hertfordshire SG12 9RU |
Secretary Name | Glenn Edward Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 6 Ducketts Mead Roydon Essex CM19 5EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 63 Church Hill Road East Barnet Hertfordshire EN4 8SY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £105,293 |
Net Worth | £419 |
Cash | £4,117 |
Current Liabilities | £8,333 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2004 | Voluntary strike-off action has been suspended (1 page) |
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2004 | Application for striking-off (1 page) |
13 November 2003 | Return made up to 05/11/03; full list of members (6 pages) |
27 June 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
16 January 2003 | Return made up to 05/11/02; full list of members (6 pages) |
13 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
31 December 2001 | Return made up to 05/11/01; full list of members (6 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 February 2001 | Full accounts made up to 31 October 2000 (8 pages) |
28 December 2000 | Return made up to 05/11/00; full list of members
|
10 March 2000 | Full accounts made up to 31 October 1999 (8 pages) |
15 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
16 November 1998 | Ad 11/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 1998 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
10 November 1998 | New secretary appointed;new director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
5 November 1998 | Incorporation (17 pages) |