Wrotham Park
Barnet
Hertfordshire
EN5 4SB
Director Name | Joanne Belinda Lloyd |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1999(same day as company formation) |
Role | Designer |
Correspondence Address | 24 Bentley Heath Lane Barnet Hertfordshire EN5 4RY |
Secretary Name | Darren James Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1999(same day as company formation) |
Role | Designer |
Correspondence Address | Stewards House Wrotham Park Barnet Hertfordshire EN5 4SB |
Director Name | Mr Kenneth Bloomfield |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lynmouth Avenue Enfield Middlesex EN1 2LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | -£1,239 |
Cash | £3,741 |
Current Liabilities | £29,807 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 September 2003 | Dissolved (1 page) |
---|---|
24 June 2003 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 July 2002 | Statement of affairs (9 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Appointment of a voluntary liquidator (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 1341 high road london N20 9HR (1 page) |
11 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
7 February 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
16 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
4 August 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
22 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
29 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 1999 | Ad 27/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
30 April 1999 | Incorporation (16 pages) |