Broxbourne
Hertfordshire
EN10 6HQ
Secretary Name | Sally Zacharia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Granham Gardens London N9 9QQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Unit B1 28 Great Cambridge Road Enfield Middlesex EN1 1UT |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
1 at 1 | Joseph Avraam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £137,283 |
Gross Profit | -£4,040 |
Net Worth | £3,707 |
Current Liabilities | £35,247 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2010 | Compulsory strike-off action has been suspended (1 page) |
4 June 2010 | Compulsory strike-off action has been suspended (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2009 | Compulsory strike-off action has been suspended (1 page) |
7 November 2009 | Compulsory strike-off action has been suspended (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Return made up to 06/07/08; full list of members (6 pages) |
3 November 2008 | Return made up to 06/07/08; full list of members (6 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
21 October 2007 | Return made up to 06/07/07; no change of members (6 pages) |
21 October 2007 | Return made up to 06/07/07; no change of members (6 pages) |
18 October 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
18 October 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
8 January 2007 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
8 January 2007 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
8 January 2007 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
8 January 2007 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
11 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
27 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 06/07/05; full list of members (6 pages) |
14 December 2004 | Return made up to 06/07/04; full list of members (6 pages) |
14 December 2004 | Return made up to 06/07/04; full list of members (6 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 44 granham gardens edmonton london N9 9QQ (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 44 granham gardens edmonton london N9 9QQ (1 page) |
23 June 2004 | Return made up to 06/07/03; full list of members (8 pages) |
23 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
23 June 2004 | Return made up to 06/07/03; full list of members (8 pages) |
23 June 2004 | Restoration by order of the court (3 pages) |
23 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
23 June 2004 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
23 June 2004 | Restoration by order of the court (3 pages) |
23 June 2004 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
27 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2002 | Return made up to 06/07/02; full list of members (6 pages) |
10 October 2002 | Return made up to 06/07/02; full list of members (6 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 16 saint john street london EC1M 4NT (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 16 saint john street london EC1M 4NT (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Incorporation (15 pages) |
6 July 2001 | Incorporation (15 pages) |