South Oxhey
Watford
Hertfordshire
WD19 6ET
Director Name | Paul Alan Moore |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2003(same day as company formation) |
Role | Upvc |
Correspondence Address | 10 Ormskirk Road South Oxhey Watford WD19 6ET |
Secretary Name | Paul Alan Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2003(same day as company formation) |
Role | Upvc |
Correspondence Address | 10 Ormskirk Road South Oxhey Watford WD19 6ET |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £320,928 |
Gross Profit | £127,403 |
Net Worth | -£111,615 |
Cash | £140 |
Current Liabilities | £190,512 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2008 | Liquidators statement of receipts and payments (5 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 21 December 2008 (6 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
8 January 2007 | Appointment of a voluntary liquidator (1 page) |
8 January 2007 | Resolutions
|
8 January 2007 | Statement of affairs (7 pages) |
8 January 2007 | Resolutions
|
15 December 2006 | Registered office changed on 15/12/06 from: jsp accountants no 2 watling gate 297-300 edgeware road london NW9 6NB (1 page) |
30 January 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
23 January 2006 | Return made up to 04/08/05; full list of members (7 pages) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2004 | Return made up to 04/08/04; full list of members
|
18 August 2003 | Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
16 August 2003 | New secretary appointed;new director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Incorporation (9 pages) |