Cockfoster
Barnet
Hertfordshire
EN4 9UH
Secretary Name | Eugenia Georgiades |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2005(4 months, 1 week after company formation) |
Appointment Duration | 3 years (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 70 Mount Pleasant Barnet EN4 9HH |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | 70 Mount Pleasant, Cockfosters Barnet Hertfordshire EN4 9HH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £761 |
Cash | £1,237 |
Current Liabilities | £9,984 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2008 | Application for striking-off (1 page) |
31 May 2007 | Return made up to 06/04/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 12 hamilton road cockfosters barnet hertfordshire EN4 9EU (1 page) |
25 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2005 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |