Enfield
Middlesex
EN2 9AW
Secretary Name | Lesley Stanley Draper |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 113 Bullsmoor Lane Enfield Middlesex EN3 6TQ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £279,470 |
Gross Profit | £51,826 |
Net Worth | -£37,880 |
Cash | £64 |
Current Liabilities | £121,676 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
19 August 2006 | Dissolved (1 page) |
---|---|
19 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: aston house, cornwall avenue finchley london N3 1LF (1 page) |
24 March 2004 | Resolutions
|
23 March 2004 | Statement of affairs (6 pages) |
23 March 2004 | Appointment of a voluntary liquidator (1 page) |
25 September 2003 | Return made up to 04/08/03; full list of members
|
24 July 2003 | Accounts for a small company made up to 30 November 2001 (5 pages) |
17 June 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: unit 13 brake shear house 164 high street barnet hertfordshire EN5 5XP (1 page) |
21 November 2001 | Accounting reference date extended from 31/08/01 to 30/11/01 (1 page) |
4 November 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
30 August 2000 | Return made up to 04/08/00; full list of members
|
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: burlington house 40 burlington riseeast east barnet hertfordshire EN4 8NN (1 page) |
4 August 1999 | Incorporation (12 pages) |