Waltham Cross
Hertfordshire
EN8 7EX
Director Name | Mr Erol Mounir |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Sutherland Avenue Cuffley Hertfordshire EN6 4EQ |
Director Name | Metin Mounir |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 March 2003) |
Role | Technical Consultant |
Correspondence Address | 14 Eastern Avenue Waltham Cross Hertfordshire EN8 7JB |
Director Name | Mr Tyrone Calder |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 14 April 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Hazeldene Waltham Cross Hertfordshire EN8 7ER |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.menubox.co.uk |
---|---|
Telephone | 020 83457007 |
Telephone region | London |
Registered Address | Unit 4b Thermo House Nobel Road Eley Trading Estate Edmonton London N18 3BH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
2 at £1 | T&e Signs Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £492 |
Cash | £492 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Application to strike the company off the register (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Termination of appointment of Tyrone Calder as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
16 July 2008 | Return made up to 29/09/07; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2007 | Return made up to 29/09/06; full list of members (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2006 | Return made up to 29/09/05; full list of members
|
8 June 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
24 May 2005 | New director appointed (2 pages) |
18 May 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
27 September 2004 | Return made up to 29/09/04; full list of members (6 pages) |
27 September 2003 | Director resigned (2 pages) |
27 September 2003 | Return made up to 29/09/03; full list of members
|
31 May 2003 | Resolutions
|
31 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Director resigned (1 page) |
17 December 2002 | Resolutions
|
17 December 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
29 October 2002 | Return made up to 29/09/02; full list of members
|
14 February 2002 | Return made up to 29/09/01; full list of members (7 pages) |
14 February 2002 | Secretary resigned (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
29 September 2000 | Incorporation (16 pages) |