New Barnet
Hertfordshire
EN5 5DS
Director Name | Anne Frances Shearman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 11 Delta Road Hutton Brentwood Essex CM13 1NG |
Secretary Name | Mrs Anne Frances Shearman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 August 2003) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 Downfield Cottages Poles Lane, Thundridge Ware Hertfordshire SG12 0SG |
Director Name | Dorothea Tsoflias |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 39 Woodfield Crescent London W5 1PD |
Secretary Name | Dorothea Tsoflias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 39 Woodfield Crescent London W5 1PD |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 2 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,024 |
Current Liabilities | £9,119 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2003 | Application for striking-off (1 page) |
29 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
1 May 2001 | Full accounts made up to 30 November 2000 (10 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
25 August 2000 | Full accounts made up to 30 November 1999 (9 pages) |
5 May 2000 | Return made up to 24/03/00; full list of members
|
17 March 2000 | Particulars of mortgage/charge (7 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
21 June 1999 | Ad 04/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1999 | New secretary appointed;new director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
24 March 1999 | Incorporation (16 pages) |