Winchmore Hill
London
N21 2ET
Secretary Name | Antony Charles Lock |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2004(4 years after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 30c Connaught Avenue Chingford London E4 7AA |
Director Name | Peter Brian Stentiford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 103 Broomstick Hall Road Waltham Abbey Essex EN9 1LP |
Secretary Name | Joanne Delve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 68 Harveyfields Waltham Abbey Essex EN9 1HW |
Director Name | Jason Lloyd Macgilchrist |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 2002) |
Role | Property Lettings |
Correspondence Address | 1 Hamlet Court 23 Village Road Enfield Middlesex EN1 2EB |
Secretary Name | Jason Lloyd Macgilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 2002) |
Role | Property Lettings |
Correspondence Address | 1 Hamlet Court 23 Village Road Enfield Middlesex EN1 2EB |
Secretary Name | Peter Brian Stentiford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | 103 Broomstick Hall Road Waltham Abbey Essex EN9 1LP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £213,559 |
Gross Profit | £145,442 |
Net Worth | -£9,478 |
Cash | £25,416 |
Current Liabilities | £82,601 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
30 October 2007 | Dissolved (1 page) |
---|---|
30 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
23 May 2006 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Appointment of a voluntary liquidator (1 page) |
13 May 2005 | Statement of affairs (8 pages) |
13 May 2005 | Resolutions
|
25 April 2005 | Registered office changed on 25/04/05 from: 167 turners hill cheshunt hertfordshire EN8 9BH (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: stentiford & associates ability house 121 brooker road waltham abbey essex EN9 1JH (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
5 March 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
7 February 2004 | Return made up to 28/01/04; full list of members
|
1 September 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
17 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
25 September 2002 | Secretary resigned;director resigned (1 page) |
25 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
25 May 2001 | Return made up to 25/02/01; full list of members (6 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
4 March 2000 | Registered office changed on 04/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
4 March 2000 | New secretary appointed (2 pages) |
4 March 2000 | Director resigned (1 page) |
4 March 2000 | Secretary resigned (1 page) |
25 February 2000 | Incorporation (14 pages) |