High Barnet
Hertfordshire
EN5 4HH
Secretary Name | Brian Paul (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 September 2009) |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Edward James Pratt |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Calvert Road Barnet Middlesex EN5 4HH |
Secretary Name | Janet Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Calvert Road High Barnet Hertfordshire EN5 4HH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £228 |
Cash | £4 |
Current Liabilities | £23,820 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2008 | Return made up to 25/03/08; full list of members (3 pages) |
28 May 2008 | Secretary appointed brian paul (secretaries) LIMITED (1 page) |
28 May 2008 | Appointment terminated secretary janet pratt (1 page) |
28 May 2008 | Appointment terminated director edward pratt (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | Return made up to 25/03/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | Secretary resigned (2 pages) |
8 April 2003 | Director resigned (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
25 March 2003 | Incorporation (14 pages) |