Potters Bar
Hertfordshire
EN6 2NQ
Director Name | Toby Bloomfield |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 July 2005) |
Role | Engineer |
Correspondence Address | 142 Sunnybank Road Potters Bar Hertfordshire EN6 2NQ |
Director Name | Ian Hill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 May 2004) |
Role | Engineer |
Correspondence Address | 60 Percival Road Enfield Middlesex EN1 1QX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 272 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,340 |
Cash | £7,129 |
Current Liabilities | £4,789 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2005 | Application for striking-off (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 October 2004 | Return made up to 14/09/04; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
5 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
7 November 2002 | Return made up to 14/09/02; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
3 December 2001 | Return made up to 14/09/01; full list of members (6 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
12 January 2000 | Ad 04/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 January 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 272 regents park road london N3 3HN (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Resolutions
|
14 September 1999 | Incorporation (16 pages) |