Brookmans Park
Hatfield
Hertfordshire
AL9 7UH
Director Name | Mr Gary Stephen Bird |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2004(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 39 Heythorp Street Southfields London SW18 5BW |
Director Name | Mr Mark Donald Cameron |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2004(same day as company formation) |
Role | Technical |
Country of Residence | England |
Correspondence Address | 3 Millhurst Mews Sheering Road Old Harlow Essex CM17 0GY |
Secretary Name | Mr Gary Stephen Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2004(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 39 Heythorp Street Southfields London SW18 5BW |
Director Name | Antony Ward |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Production |
Correspondence Address | 14 Court Tree Drive Kingsborough Manor East Church Kent ME12 4TR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£23,901 |
Cash | £1,518 |
Current Liabilities | £629,974 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2017 | Final Gazette dissolved following liquidation (1 page) |
24 January 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 January 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 22 September 2016 (5 pages) |
25 October 2016 | Liquidators' statement of receipts and payments to 22 September 2016 (5 pages) |
26 April 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (5 pages) |
26 April 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (5 pages) |
26 April 2016 | Liquidators statement of receipts and payments to 22 March 2016 (5 pages) |
28 October 2015 | Liquidators' statement of receipts and payments to 22 September 2015 (5 pages) |
28 October 2015 | Liquidators statement of receipts and payments to 22 September 2015 (5 pages) |
28 October 2015 | Liquidators' statement of receipts and payments to 22 September 2015 (5 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 22 March 2015 (5 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 22 March 2015 (5 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 22 March 2015 (5 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 22 September 2014 (5 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 22 September 2014 (5 pages) |
8 October 2014 | Liquidators statement of receipts and payments to 22 September 2014 (5 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (5 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 22 March 2014 (5 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 22 March 2014 (5 pages) |
17 October 2013 | Liquidators statement of receipts and payments to 22 September 2013 (5 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 22 September 2013 (5 pages) |
17 October 2013 | Liquidators' statement of receipts and payments to 22 September 2013 (5 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (5 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (5 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 22 March 2013 (5 pages) |
10 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 December 2012 | Appointment of a voluntary liquidator (1 page) |
27 December 2012 | Appointment of a voluntary liquidator (1 page) |
23 October 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (5 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 22 September 2012 (5 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 22 September 2012 (5 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 22 March 2012 (5 pages) |
17 May 2012 | Liquidators statement of receipts and payments to 22 March 2012 (5 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
28 October 2011 | Liquidators statement of receipts and payments to 22 September 2011 (5 pages) |
28 October 2011 | Liquidators' statement of receipts and payments to 22 September 2011 (5 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 22 March 2011 (5 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 22 September 2010 (5 pages) |
8 November 2010 | Liquidators statement of receipts and payments to 22 September 2010 (5 pages) |
8 November 2010 | Liquidators' statement of receipts and payments to 22 September 2010 (5 pages) |
5 October 2009 | Statement of affairs with form 4.19 (6 pages) |
5 October 2009 | Appointment of a voluntary liquidator (1 page) |
5 October 2009 | Resolutions
|
5 October 2009 | Appointment of a voluntary liquidator (1 page) |
5 October 2009 | Resolutions
|
5 October 2009 | Statement of affairs with form 4.19 (6 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from regency house 33 wood street barnet herts EN5 4BA (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from regency house 33 wood street barnet herts EN5 4BA (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from unit 1 dace road bow london E3 2NG (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from unit 1 dace road bow london E3 2NG (1 page) |
5 January 2009 | Return made up to 17/11/08; full list of members (4 pages) |
5 January 2009 | Return made up to 17/11/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 February 2008 | Return made up to 17/11/07; full list of members (3 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 17/11/07; full list of members (3 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
13 December 2006 | Return made up to 17/11/06; full list of members (3 pages) |
13 December 2006 | Return made up to 17/11/06; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2006 | Return made up to 17/11/05; full list of members (8 pages) |
18 January 2006 | Return made up to 17/11/05; full list of members (8 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | New secretary appointed;new director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Ad 17/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
28 April 2005 | Ad 17/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New secretary appointed;new director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Incorporation (16 pages) |
17 November 2004 | Incorporation (16 pages) |