Grays
Essex
RM17 6LE
Secretary Name | Mrs Gabriela Mariana Zenonos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2004(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 September 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bromley Grays Essex RM17 6LE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Sophie Zenonos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 15 Bromley Grays Essex RM17 6LE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Avco House 6 Albert Road Barnet Herts EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £805 |
Cash | £28,758 |
Current Liabilities | £22,711 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 March 2007 | Appointment of a voluntary liquidator (1 page) |
20 March 2007 | Statement of affairs (7 pages) |
20 March 2007 | Resolutions
|
5 February 2007 | Registered office changed on 05/02/07 from: 61 highgate high street london N6 5JY (1 page) |
4 August 2006 | Return made up to 14/06/06; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 October 2004 | Return made up to 14/06/04; full list of members (6 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 December 2003 | Return made up to 14/06/03; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
2 July 2002 | Ad 14/06/99--------- £ si 1@1 (2 pages) |
2 July 2002 | Return made up to 14/06/02; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
18 June 2001 | Return made up to 14/06/01; full list of members
|
16 January 2001 | Registered office changed on 16/01/01 from: 68 macdonald road london E17 4AZ (1 page) |
6 September 2000 | Return made up to 14/06/00; full list of members
|
3 August 1999 | New secretary appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 June 1999 | Incorporation (16 pages) |