Nazeing
Waltham Abbey
Essex
EN9 2EU
Director Name | Mr Salvatore Cuffaro |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1999(1 day after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Horticulturalist |
Country of Residence | England |
Correspondence Address | 5 Ashbourne Road Broxbourne Hertfordshire EN10 7DF |
Director Name | Mr Stefano Cuffaro |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 August 1999(1 day after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Horticulturalist |
Country of Residence | England |
Correspondence Address | 26 Rodney Crescent Hoddesdon Hertfordshire EN11 9EW |
Secretary Name | Anita Cuffaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Lakeside Nursery Paynes Lane Nazeing Waltham Abbey Essex EN9 2EU |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£161,830 |
Cash | £12,356 |
Current Liabilities | £638,642 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 November 2004 | Dissolved (1 page) |
---|---|
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
15 February 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
5 February 2002 | Statement of affairs (19 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: 19 goldington road bedford bedfordshire MK40 3JY (1 page) |
24 January 2002 | Appointment of a voluntary liquidator (1 page) |
24 January 2002 | Resolutions
|
7 January 2002 | Registered office changed on 07/01/02 from: shottentons farm pecks hill, nazeing waltham abbey essex EN9 2NY (1 page) |
2 October 2001 | Return made up to 25/08/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Return made up to 25/08/00; full list of members (7 pages) |
30 May 2000 | Secretary resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: lakeside nursery paynes lane, nazeing waltham abbey essex EN9 2EU (1 page) |
14 February 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Incorporation (18 pages) |