Clophill
Bedfordshire
MK45 4FE
Secretary Name | Lesley Frances Summers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Goodwood Close Clophill Beds MK45 4FE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | -£2,647 |
Cash | £26,720 |
Current Liabilities | £34,739 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
27 June 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
8 December 2005 | Appointment of a voluntary liquidator (1 page) |
8 December 2005 | Resolutions
|
8 December 2005 | Statement of affairs (8 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: enterprise house 21 buckle street london E1 8NN (1 page) |
26 October 2005 | Return made up to 10/10/05; full list of members
|
10 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page) |
26 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 November 2003 | Return made up to 09/11/03; full list of members (6 pages) |
6 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 December 2001 | Return made up to 11/12/01; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
13 October 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page) |
25 August 2000 | Ad 30/06/00--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
21 December 1999 | Incorporation (17 pages) |