Cheshunt
Herts
EN7 6WJ
Secretary Name | Nicola Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 January 2016) |
Role | Company Director |
Correspondence Address | 14 Bloomfield Road Cheshunt Herts EN7 6WJ |
Secretary Name | Nicola Jane Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Peakes Lane Cheshunt Hertfordshire EN7 6TG |
Secretary Name | Carole Judith Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | 110 Bushbarns Cheshunt Hertfordshire EN7 6EE |
Secretary Name | Bryan Albert Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 14 Bloomfield Road Cheshunt Herts EN7 6WJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.owenroofing.co.uk |
---|---|
Telephone | 01992 890056 |
Telephone region | Lea Valley |
Registered Address | 3rd Floor Shakespeare Road 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
60 at £1 | Bryan Albert Owen 60.00% Ordinary |
---|---|
40 at £1 | Nicola Owen 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,340 |
Cash | £7,916 |
Current Liabilities | £149,467 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2016 | Final Gazette dissolved following liquidation (1 page) |
16 October 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
16 October 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (13 pages) |
28 July 2015 | Liquidators statement of receipts and payments to 15 May 2015 (13 pages) |
28 July 2015 | Liquidators' statement of receipts and payments to 15 May 2015 (13 pages) |
28 May 2014 | Registered office address changed from Belfry House, Bell Lane Hertford Hertfordshire SG14 1BP on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from Belfry House, Bell Lane Hertford Hertfordshire SG14 1BP on 28 May 2014 (2 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
27 May 2014 | Appointment of a voluntary liquidator (1 page) |
27 May 2014 | Statement of affairs with form 4.19 (6 pages) |
27 May 2014 | Appointment of a voluntary liquidator (1 page) |
27 May 2014 | Statement of affairs with form 4.19 (6 pages) |
11 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
14 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (13 pages) |
14 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (13 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
16 June 2010 | Termination of appointment of Bryan Owen as a secretary (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
16 June 2010 | Appointment of Nicola Owen as a secretary (3 pages) |
16 June 2010 | Appointment of Nicola Owen as a secretary (3 pages) |
16 June 2010 | Termination of appointment of Bryan Owen as a secretary (2 pages) |
20 May 2010 | Termination of appointment of Carole Jarvis as a secretary (2 pages) |
20 May 2010 | Appointment of Bryan Albert Owen as a secretary (3 pages) |
20 May 2010 | Appointment of Bryan Albert Owen as a secretary (3 pages) |
20 May 2010 | Termination of appointment of Carole Jarvis as a secretary (2 pages) |
12 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
12 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (14 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 March 2009 | Return made up to 24/01/09; no change of members (4 pages) |
6 March 2009 | Return made up to 24/01/09; no change of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
19 February 2008 | Return made up to 24/01/08; no change of members
|
19 February 2008 | Return made up to 24/01/08; no change of members
|
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
5 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 March 2006 | Return made up to 24/01/06; full list of members
|
6 March 2006 | Return made up to 24/01/06; full list of members
|
18 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
3 May 2005 | Return made up to 24/01/05; full list of members (6 pages) |
3 May 2005 | Return made up to 24/01/05; full list of members (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
13 May 2004 | Ad 24/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 May 2004 | Return made up to 24/01/04; full list of members (6 pages) |
13 May 2004 | Return made up to 24/01/04; full list of members (6 pages) |
13 May 2004 | Ad 24/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
24 January 2003 | Incorporation (16 pages) |
24 January 2003 | Incorporation (16 pages) |