Birchanger
Bishops Stortford
Hertfordshire
CM23 5QT
Secretary Name | Mrs Tracy Helena Ezra |
---|---|
Status | Closed |
Appointed | 06 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Harrisons Birchanger Bishop's Stortford Hertfordshire CM23 5QT |
Director Name | Mr Ronald Bareham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 Green Lanes Palmers Green London N13 5UE |
Director Name | Mr Laurence Barnett |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Joseph Court Kipling Close Brentwood Essex CM14 5WX |
Registered Address | 208 Green Lanes Palmers Green London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
34 at £1 | Jacob Ezra 34.00% Ordinary |
---|---|
33 at £1 | Laurence Barnett 33.00% Ordinary |
33 at £1 | Ronald Bareham 33.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 October 2011 | Appointment of Mr Ronald Bareham as a director (2 pages) |
5 October 2011 | Appointment of Mr Laurence Barnett as a director (2 pages) |
5 October 2011 | Appointment of Mr Ronald Bareham as a director on 21 September 2011 (2 pages) |
5 October 2011 | Appointment of Mr Laurence Barnett as a director on 21 September 2011 (2 pages) |
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
26 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
25 February 2010 | Previous accounting period shortened from 30 November 2009 to 31 March 2009 (2 pages) |
25 February 2010 | Previous accounting period shortened from 30 November 2009 to 31 March 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Jacob Ezra on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Secretary's details changed for Tracy Helena Ezra on 10 December 2009 (1 page) |
10 December 2009 | Secretary's details changed for Tracy Helena Ezra on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Jacob Ezra on 10 December 2009 (2 pages) |
6 November 2008 | Incorporation (11 pages) |
6 November 2008 | Incorporation (11 pages) |