Bushey Heath
Hertfordshire
WD23 1SA
Secretary Name | Mrs Elaine Ruth Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hartsbourne Close Bushey Heath Hertfordshire WD23 1SA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£484,113 |
Cash | £156 |
Current Liabilities | £570,557 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2011 | Final Gazette dissolved following liquidation (1 page) |
3 November 2010 | Completion of winding up (1 page) |
3 November 2010 | Completion of winding up (1 page) |
19 June 2008 | Order of court to wind up (1 page) |
19 June 2008 | Order of court to wind up (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
4 September 2006 | Return made up to 23/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 23/07/06; full list of members (2 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
4 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
22 April 2005 | Particulars of mortgage/charge (5 pages) |
22 April 2005 | Particulars of mortgage/charge (5 pages) |
19 March 2005 | Particulars of mortgage/charge (7 pages) |
19 March 2005 | Particulars of mortgage/charge (7 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 10-14 accommodation road golders green london NW11 8ED (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 10-14 accommodation road golders green london NW11 8ED (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
15 September 2004 | Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2004 | Return made up to 23/07/04; full list of members (6 pages) |
15 September 2004 | Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
14 November 2003 | Return made up to 23/07/03; full list of members (6 pages) |
14 November 2003 | Return made up to 23/07/03; full list of members (6 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: alton house 66-68 high street northwood middlesex HA6 1BL (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: alton house 66-68 high street northwood middlesex HA6 1BL (1 page) |
21 February 2003 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
21 February 2003 | Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
2 October 2002 | Company name changed hunt style LIMITED\certificate issued on 02/10/02 (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Company name changed hunt style LIMITED\certificate issued on 02/10/02 (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
23 July 2002 | Incorporation (15 pages) |