Puckeridge
Hertfordshire
SG11 1SP
Secretary Name | Denise Anne Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Fishers Mead Puckeridge Hertfordshire SG11 1SP |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £18,300 |
Current Liabilities | £119,019 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 July 2006 | Dissolved (1 page) |
---|---|
21 April 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
8 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Appointment of a voluntary liquidator (1 page) |
28 January 2004 | Statement of affairs (6 pages) |
28 January 2004 | Resolutions
|
14 January 2004 | Registered office changed on 14/01/04 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: gibbs yard second avenue london N18 2PG (2 pages) |
17 June 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
5 March 2002 | Return made up to 26/01/02; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
19 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Memorandum and Articles of Association (5 pages) |
7 March 2000 | Resolutions
|
29 February 2000 | Company name changed boostpower LIMITED\certificate issued on 01/03/00 (2 pages) |
26 January 2000 | Incorporation (15 pages) |