Cockfosters
Barnet
Hertfordshire
EN4 9NA
Secretary Name | BLG Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Secretary Name | Deidre Marilyn Summerfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Leys Gardens Barnet Hertfordshire EN4 9NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,412 |
Current Liabilities | £243,431 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 October 2005 | Dissolved (1 page) |
---|---|
15 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
9 October 2003 | Appointment of a voluntary liquidator (1 page) |
9 October 2003 | Resolutions
|
9 October 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
9 October 2003 | Statement of affairs (9 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: 27 mortimer street london W1T 3BL (1 page) |
30 May 2003 | Return made up to 26/01/03; full list of members (6 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (1 page) |
12 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
14 August 2001 | Return made up to 26/01/01; full list of members; amend (8 pages) |
21 May 2001 | Return made up to 26/01/01; full list of members
|
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
26 January 2000 | Incorporation (17 pages) |