W Cheshunt
Hertfordshire
EN7 6RP
Director Name | Richard Thomas Leeds |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Spencer Avenue W Cheshunt Hertfordshire EN7 6RP |
Secretary Name | Michelle Eugenia Leeds |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Spencer Avenue W Cheshunt Hertfordshire EN7 6RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 923 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£45,313 |
Cash | £428 |
Current Liabilities | £34,226 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 27 January 2017 (overdue) |
---|
12 January 2010 | Order of court to wind up (1 page) |
---|---|
12 January 2010 | Order of court to wind up (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Return made up to 13/01/09; full list of members (4 pages) |
16 June 2009 | Return made up to 13/01/09; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Return made up to 13/01/08; full list of members (4 pages) |
29 January 2009 | Return made up to 13/01/08; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 March 2007 | Return made up to 13/01/07; full list of members (7 pages) |
29 March 2007 | Return made up to 13/01/07; full list of members (7 pages) |
16 March 2006 | Ad 13/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | New secretary appointed;new director appointed (2 pages) |
16 March 2006 | Ad 13/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Incorporation (15 pages) |
13 January 2006 | Incorporation (15 pages) |