Silver Street
Goffs Oak
Hertfordshire
EN7 5JD
Secretary Name | Mrs Margaret Mary Gamby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Stables Woodlands, Silver Street, Goffs Oaks Herts EN7 5JD |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
Year | 2014 |
---|---|
Net Worth | -£5,269 |
Current Liabilities | £211,614 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 April 2009 | Application for striking-off (1 page) |
10 June 2008 | Return made up to 05/04/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 June 2007 | Return made up to 05/04/07; full list of members (2 pages) |
16 June 2006 | Return made up to 05/04/06; full list of members (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 June 2004 | Return made up to 05/04/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
8 July 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
30 May 2002 | Ad 29/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New secretary appointed (1 page) |
26 April 2002 | New director appointed (2 pages) |
5 April 2002 | Incorporation (18 pages) |