Potters Bar
EN6 4BY
Secretary Name | Irene Antoniou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House St James Road Goffs Oak Cheshunt Hertfordshire EN7 6TP |
Director Name | Mr George Pornaris |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2007) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 116 Fox Lane London N13 4BA |
Secretary Name | Mr Peter John Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Anson Road London NW2 6AG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 December 2004) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Registered Address | Devon House Church Hill Winchmore Hill London N21 1LE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £197,346 |
Cash | £240,028 |
Current Liabilities | £42,682 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2009 | Application for striking-off (1 page) |
1 December 2008 | Return made up to 23/03/08; full list of members (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 September 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
30 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 September 2007 | Registered office changed on 30/09/07 from: 314 regents park road london N3 2LT (1 page) |
29 May 2007 | Return made up to 23/03/07; full list of members (7 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Secretary resigned (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 May 2006 | Return made up to 23/03/06; full list of members (7 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 May 2005 | Return made up to 23/03/05; full list of members
|
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 March 2003 | Return made up to 23/03/03; full list of members (6 pages) |
25 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
20 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
14 August 2000 | New director appointed (2 pages) |
6 July 2000 | Nc inc already adjusted 27/06/00 (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Resolutions
|
23 March 2000 | Incorporation (7 pages) |