Cage End Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HZ
Secretary Name | Mrs Anjana Trehan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 27 February 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 The Barn Cage End Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | David-Lee Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 July 2002) |
Role | Menswear Retailer |
Correspondence Address | 53 Marshgate North Walsham Norfolk NR28 9LF |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £223,959 |
Gross Profit | £174,747 |
Net Worth | -£19,600 |
Cash | £2,155 |
Current Liabilities | £159,169 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2006 | Application for striking-off (1 page) |
1 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 February 2006 | Return made up to 16/07/05; full list of members (2 pages) |
3 June 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: c/o s syedain & co heron house 2ND floor 109 wembley hill road wembley middlesex HA9 8DA (1 page) |
6 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 4TH floor 53/56 great sutton street london EC1V 0DG (1 page) |
1 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 August 2000 | Return made up to 16/07/00; full list of members
|
31 July 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
9 September 1999 | Resolutions
|
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 16 saint john street london EC1M 4NT (1 page) |
9 September 1999 | New director appointed (2 pages) |
16 July 1999 | Incorporation (16 pages) |