Bulls Cross
Enfield
Middlesex
EN2 9HE
Secretary Name | Mr Graham Leslie Gamby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2000(2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Mr Perry John Gamby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 September 2009) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Coach House Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Mr Graham Leslie Gamby |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2003) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Stables,Woodlands Silver Street, Goffs Oak Waltham Cross Hertfordshire EN7 5JD |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
Year | 2014 |
---|---|
Net Worth | -£3,160 |
Current Liabilities | £5,912 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2008 | Return made up to 04/01/08; full list of members (4 pages) |
15 November 2007 | Return made up to 04/01/07; full list of members (2 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 April 2005 | Return made up to 04/01/05; full list of members (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
22 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
17 June 2000 | Particulars of mortgage/charge (7 pages) |
7 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page) |
4 January 2000 | Incorporation (21 pages) |