Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director Name | Lee Adam Kott |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(same day as company formation) |
Role | Departmental Manager |
Correspondence Address | 47 Genas Close Barkingside Ilford Essex IG6 2PJ |
Secretary Name | Lee Adam Kott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(same day as company formation) |
Role | Departmental Manager |
Correspondence Address | 47 Genas Close Barkingside Ilford Essex IG6 2PJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £38,538 |
Cash | £11,834 |
Current Liabilities | £5,009 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2008 | Application for striking-off (1 page) |
28 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
28 April 2008 | Director and secretary's change of particulars / lee kott / 09/04/2008 (1 page) |
30 January 2008 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 1ST floor 105-111 euston street london NW1 2EW (1 page) |
23 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed (1 page) |
28 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 1ST floor 105 euston street london NW1 2EW (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
5 May 2005 | Director's particulars changed (1 page) |
14 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
20 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
26 March 2002 | Resolutions
|
26 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
26 March 2002 | Resolutions
|
11 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
1 June 2000 | Ad 14/04/00--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Incorporation (20 pages) |