Goose Green
Hertford
Hertfordshire
SG13 8QJ
Secretary Name | Mentor Breganaku |
---|---|
Nationality | Yugoslav |
Status | Closed |
Appointed | 26 September 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 81 Perball Astir Unaza.Ere Tirane Albania |
Director Name | Mentor Breganaku |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 81 Perball Astir Unaza.Ere Tirane Albania |
Secretary Name | Julia Caroline Papa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | Snow Farm Mangrove Lane Goose Green Hertford Hertfordshire SG13 8QJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Torriano Mews London NW5 2RZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,863 |
Cash | £442 |
Current Liabilities | £3,676 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2009 | Appointment Terminated Secretary julia papa (1 page) |
14 September 2009 | Appointment terminated director mentor breganaku (1 page) |
14 September 2009 | Appointment Terminated Director mentor breganaku (1 page) |
14 September 2009 | Appointment terminated secretary julia papa (1 page) |
21 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
21 October 2008 | Director and secretary's change of particulars / mentor breganaku / 01/10/2007 (1 page) |
21 October 2008 | Director and Secretary's Change of Particulars / mentor breganaku / 01/10/2007 / Nationality was: yugoslavian, now: yugoslav; HouseName/Number was: , now: 81; Street was: 14 armstrong crescent, now: perball astir; Area was: , now: unaza.ere; Post Town was: new barnet, now: tirane; Region was: hertfordshire, now: ; Post Code was: EN4 9BT, now: ; Cou (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
20 October 2008 | Director and Secretary's Change of Particulars / julia papa / 01/01/2008 / HouseName/Number was: , now: snow farm; Street was: highfield house, now: mangrove lane; Area was: mangrove lane, goose green, now: goose green (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
20 October 2008 | Director and secretary's change of particulars / julia papa / 01/01/2008 (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
27 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
17 October 2005 | New secretary appointed;new director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New secretary appointed;new director appointed (1 page) |
17 October 2005 | New secretary appointed;new director appointed (2 pages) |
17 October 2005 | New secretary appointed;new director appointed (1 page) |
14 October 2005 | Ad 26/09/05--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
14 October 2005 | Ad 26/09/05--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
26 September 2005 | Incorporation (16 pages) |
26 September 2005 | Incorporation (16 pages) |