Nine Fields
Waltham Abbey
Essex
EN9 3EL
Secretary Name | Mr Stewart Michael Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Saint Jamess Street London E17 7PE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Tina Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 2 Richardson Crescent Cheshunt Waltham Cross Hertfordshire EN7 6WZ |
Secretary Name | Polly Lydia Joan Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(4 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | 56 Saint Jamess Street London E17 7PE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,689,324 |
Gross Profit | £318,936 |
Net Worth | £141,360 |
Cash | £100 |
Current Liabilities | £477,532 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
10 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2007 | Liquidators statement of receipts and payments (5 pages) |
29 May 2007 | Liquidators statement of receipts and payments (5 pages) |
17 November 2006 | Liquidators statement of receipts and payments (5 pages) |
15 May 2006 | Liquidators statement of receipts and payments (5 pages) |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
10 November 2004 | Statement of affairs (9 pages) |
10 November 2004 | Appointment of a voluntary liquidator (2 pages) |
10 November 2004 | Resolutions
|
26 October 2004 | Registered office changed on 26/10/04 from: 11 hill house nine fields waltham abbey essex EN9 3EL (1 page) |
5 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
6 February 2004 | Accounts made up to 31 October 2002 (9 pages) |
6 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
10 March 2003 | Particulars of mortgage/charge (4 pages) |
4 December 2002 | Accounts made up to 31 October 2001 (9 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
23 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 2 richardson crescent cheshunt waltham cross hertfordshire EN7 6WZ (1 page) |
23 May 2002 | Director's particulars changed (1 page) |
24 July 2001 | Return made up to 03/05/01; full list of members (5 pages) |
6 March 2001 | Accounting reference date shortened from 31/05/01 to 31/10/00 (1 page) |
6 March 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
6 June 2000 | Ad 03/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |