Hoddesdon
Hertfordshire
EN11 0AL
Director Name | William Edward Arthur Want Want Sibley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2000(1 week, 3 days after company formation) |
Appointment Duration | 10 years (closed 25 August 2010) |
Role | Company Director |
Correspondence Address | 792a Green Lanes Winchmore Hill N21 2SH |
Secretary Name | William Edward Arthur Want Want Sibley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2000(1 week, 3 days after company formation) |
Appointment Duration | 10 years (closed 25 August 2010) |
Role | Company Director |
Correspondence Address | 792a Green Lanes Winchmore Hill N21 2SH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Bridge Business Recovery 3rd Floor, 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
25 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2010 | Final Gazette dissolved following liquidation (1 page) |
25 May 2010 | Liquidators statement of receipts and payments to 19 May 2010 (6 pages) |
25 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 19 May 2010 (6 pages) |
25 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2010 | Liquidators' statement of receipts and payments to 6 March 2010 (6 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 6 March 2010 (6 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 6 March 2010 (6 pages) |
5 November 2009 | Registered office address changed from 35 Ballards Lane London N3 1XW on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 35 Ballards Lane London N3 1XW on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 35 Ballards Lane London N3 1XW on 5 November 2009 (1 page) |
31 October 2009 | Liquidators' statement of receipts and payments to 6 September 2009 (6 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 6 September 2009 (6 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 6 September 2009 (6 pages) |
9 June 2009 | Liquidators' statement of receipts and payments to 6 March 2009 (6 pages) |
9 June 2009 | Liquidators statement of receipts and payments to 6 March 2009 (6 pages) |
9 June 2009 | Liquidators statement of receipts and payments to 6 March 2009 (6 pages) |
30 October 2008 | Liquidators' statement of receipts and payments to 6 September 2008 (6 pages) |
30 October 2008 | Liquidators statement of receipts and payments to 6 September 2008 (6 pages) |
30 October 2008 | Liquidators statement of receipts and payments to 6 September 2008 (6 pages) |
9 April 2008 | Liquidators' statement of receipts and payments to 6 September 2008 (6 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 6 September 2008 (6 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 6 September 2008 (6 pages) |
14 September 2007 | Liquidators statement of receipts and payments (6 pages) |
14 September 2007 | Liquidators' statement of receipts and payments (6 pages) |
21 March 2007 | Liquidators' statement of receipts and payments (6 pages) |
21 March 2007 | Liquidators statement of receipts and payments (6 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: nicholas house river front enfield middlesex EN1 3TF (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: nicholas house river front enfield middlesex EN1 3TF (1 page) |
13 March 2006 | Statement of affairs (9 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Appointment of a voluntary liquidator (1 page) |
13 March 2006 | Resolutions
|
13 March 2006 | Statement of affairs (9 pages) |
13 March 2006 | Appointment of a voluntary liquidator (1 page) |
22 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 792 green lanes london N21 2SH (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 792 green lanes london N21 2SH (1 page) |
13 April 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
13 April 2005 | Group of companies' accounts made up to 30 September 2004 (24 pages) |
17 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
9 June 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
9 June 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
18 October 2003 | Return made up to 11/08/03; full list of members (7 pages) |
18 October 2003 | Return made up to 11/08/03; full list of members (7 pages) |
27 August 2003 | Amended group of companies' accounts made up to 30 September 2002 (22 pages) |
27 August 2003 | Amended group of companies' accounts made up to 30 September 2002 (22 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (22 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
2 August 2002 | Return made up to 11/08/02; full list of members
|
2 August 2002 | Return made up to 11/08/02; full list of members (7 pages) |
28 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
28 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
5 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
20 August 2001 | Ad 21/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 August 2001 | Ad 21/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 August 2001 | Company name changed response 2000 holdings LIMITED\certificate issued on 06/08/01 (2 pages) |
6 August 2001 | Company name changed response 2000 holdings LIMITED\certificate issued on 06/08/01 (2 pages) |
12 June 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
12 June 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
30 March 2001 | Resolutions
|
26 January 2001 | Particulars of mortgage/charge (4 pages) |
26 January 2001 | Particulars of mortgage/charge (4 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Incorporation (17 pages) |