Brookmans Park
Hatfield
Hertfordshire
AL9 7BY
Director Name | Shenol Moustafa |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Quakers Lane Potters Bar Hertfordshire EN6 1RJ |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Hurshens Ltd 14 Theobald Street Borehamwood Herts WD6 4SE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,805 |
Cash | £20,805 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2010 | Compulsory strike-off action has been suspended (1 page) |
14 October 2010 | Compulsory strike-off action has been suspended (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2009 | Director's details changed for Shenol Moustafa on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Shenol Moustafa on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr John Alec Americanos on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Shenol Moustafa on 1 October 2009 (2 pages) |
24 December 2009 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
24 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-12-24
|
24 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-12-24
|
24 December 2009 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
24 December 2009 | Director's details changed for Mr John Alec Americanos on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr John Alec Americanos on 1 October 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
13 February 2009 | Full accounts made up to 30 September 2007 (11 pages) |
13 February 2009 | Full accounts made up to 30 September 2007 (11 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
30 July 2008 | Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page) |
30 July 2008 | Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page) |
16 October 2007 | Return made up to 10/10/07; full list of members (5 pages) |
16 October 2007 | Return made up to 10/10/07; full list of members (5 pages) |
15 April 2007 | Registered office changed on 15/04/07 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
15 April 2007 | Registered office changed on 15/04/07 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
20 October 2006 | New secretary appointed (1 page) |
20 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New director appointed (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Incorporation (13 pages) |
10 October 2006 | Incorporation (13 pages) |