New Barnet
Hertfordshire
EN5 1PR
Director Name | John Martin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2001(same day as company formation) |
Role | Florist |
Correspondence Address | 61 Station Road New Barnet Hertfordshire EN5 1PR |
Secretary Name | John Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Station Road New Barnet Hertfordshire EN5 1PR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 November 2003 | Dissolved (1 page) |
---|---|
20 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: griffins russell square house 10/12 russell square london WC1B 5EH (1 page) |
14 March 2002 | Statement of affairs (6 pages) |
14 March 2002 | Appointment of a voluntary liquidator (1 page) |
14 March 2002 | Resolutions
|
14 February 2002 | Registered office changed on 14/02/02 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page) |
8 October 2001 | Resolutions
|
8 October 2001 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
8 October 2001 | Ad 24/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
10 September 2001 | Resolutions
|
10 September 2001 | Nc inc already adjusted 05/09/01 (1 page) |