Sedge Green, Roydon
Essex
CM19 5JS
Secretary Name | Cigey Barnea Joseph |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 4i Grove End House Grove End Road London NW8 9HS |
Director Name | Angela Cuffaro |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 470 Green Lanes Palmers Green London N13 5PA |
Secretary Name | Antonino Cuffaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 470 Green Lanes Palmers Green London N13 5PA |
Secretary Name | Angela Cuffaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Bettina Nursery Sedge Green Roydon Essex CM19 5JS |
Registered Address | 470a Green Lanes Palmers Green London N13 5PA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,754 |
Cash | £4,022 |
Current Liabilities | £17,874 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 July 2006 | Return made up to 01/02/06; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 June 2005 | Return made up to 01/02/05; full list of members
|
31 May 2005 | Registered office changed on 31/05/05 from: 470 green lanes palmers green london N13 5PA (1 page) |
9 March 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members
|
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
20 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
29 July 2003 | Company name changed mortgage finance LIMITED\certificate issued on 29/07/03 (2 pages) |
1 April 2003 | Return made up to 12/02/03; full list of members (6 pages) |
12 February 2002 | Incorporation (21 pages) |