Radlett
Hertfordshire
WD7 8HY
Secretary Name | Mr Stuart Roy Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 September 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 62 Thornbury Road Isleworth Middlesex TW7 4LN |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mahemdra Kanabar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Viscount Close London N11 3PX |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,682 |
Gross Profit | £2,338 |
Net Worth | £10,641 |
Cash | £2,903 |
Current Liabilities | £800 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2007 | Application for striking-off (1 page) |
12 December 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
7 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
4 December 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
5 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
13 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
18 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
19 December 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
16 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
13 November 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
20 March 2000 | Company name changed supervision (surveillance system s) LIMITED\certificate issued on 21/03/00 (2 pages) |
17 March 2000 | New director appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
22 February 2000 | Incorporation (12 pages) |