27 East Barnet Road
New Barnet
Hertfordshire
EN4 8RN
Secretary Name | Andre John Argus Misso |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 25 Gable Thorne Wavendon Gate Milton Keynes Buckinghamshire MK7 7RT |
Director Name | Andre John Argus Misso |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2003(102 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Accountant |
Correspondence Address | 25 Gable Thorne Wavendon Gate Milton Keynes Buckinghamshire MK7 7RT |
Director Name | Barrie Clifford Hozier |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(91 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | Whiteoaks Danesbury Park Warren Park Road Bengeo Hertfordshire SG14 3HX |
Director Name | Krishna Radia |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(91 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Albury Drive Pinner Middlesex HA5 3RG |
Director Name | Mr David Stanley Webb |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(91 years after company formation) |
Appointment Duration | 6 years (resigned 30 December 1998) |
Role | Company Director |
Correspondence Address | 36 Park Road Kettering Northants NN16 9LL |
Secretary Name | Krishna Radia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(91 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Albury Drive Pinner Middlesex HA5 3RG |
Director Name | Robert Michael Oliver Batty |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(92 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 127 Headlands Kettering Northamptonshire NN15 6AD |
Secretary Name | Barrie Clifford Hozier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 May 2002) |
Role | Accountant |
Correspondence Address | Whiteoaks Danesbury Park Warren Park Road Bengeo Hertfordshire SG14 3HX |
Director Name | Mr Timothy Patrick Kelly |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(96 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Sovereign Lane, Ashley Market Drayton Salop TF9 4LS |
Director Name | Robert Michael Oliver Batty |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 127 Headlands Kettering Northamptonshire NN15 6AD |
Registered Address | Haslers Old Station Road Loughton IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £506,763 |
Cash | £376 |
Current Liabilities | £505 |
Latest Accounts | 31 December 2004 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 December 2007 | Dissolved (1 page) |
---|---|
13 September 2007 | Liquidators statement of receipts and payments (5 pages) |
13 September 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 May 2007 | Liquidators statement of receipts and payments (5 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 8 baltic street east london EC1Y 0UP (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | Appointment of a voluntary liquidator (1 page) |
10 May 2006 | Declaration of solvency (3 pages) |
10 May 2006 | Res re: distribution of assets (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: oliver house 27 east barnet road barnet hertfordshire EN4 8RN (1 page) |
26 April 2005 | Return made up to 07/04/05; full list of members (3 pages) |
20 April 2005 | Resolutions
|
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 October 2004 | Full accounts made up to 31 December 2002 (12 pages) |
21 April 2004 | Return made up to 07/04/04; full list of members (2 pages) |
1 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2003 | Return made up to 25/04/03; full list of members (5 pages) |
30 December 2003 | New director appointed (2 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | Return made up to 25/04/02; full list of members (2 pages) |
8 January 2002 | Return made up to 16/12/01; full list of members (2 pages) |
21 December 2001 | Auditor's resignation (1 page) |
17 December 2001 | Full accounts made up to 30 June 2000 (18 pages) |
13 July 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2001 | Return made up to 16/12/00; full list of members (5 pages) |
18 October 2000 | Director resigned (1 page) |
14 August 2000 | Particulars of mortgage/charge (4 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 30 lawson street kettering northants NN16 8YL (1 page) |
13 July 2000 | Full accounts made up to 30 June 1999 (18 pages) |
11 July 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 16/12/99; full list of members (11 pages) |
21 December 1999 | Director's particulars changed (1 page) |
11 November 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
10 September 1999 | Auditor's resignation (1 page) |
20 August 1999 | Auditor's resignation (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (20 pages) |
5 February 1999 | Return made up to 16/12/98; full list of members (12 pages) |
13 January 1999 | Director resigned (1 page) |
7 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
31 January 1998 | Return made up to 16/12/97; full list of members (11 pages) |
29 December 1997 | New director appointed (2 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
26 January 1997 | Return made up to 16/12/96; full list of members (8 pages) |
30 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned;director resigned (1 page) |
29 February 1996 | Accounting reference date extended from 28/02 to 30/06 (1 page) |
23 January 1996 | Return made up to 16/12/95; full list of members (11 pages) |
23 January 1996 | Location of register of members (1 page) |
3 January 1996 | Full accounts made up to 28 February 1995 (15 pages) |
25 January 1993 | Return made up to 16/12/92; change of members (9 pages) |
3 January 1991 | Return made up to 16/12/90; full list of members (5 pages) |
10 September 1986 | Full accounts made up to 30 June 1985 (21 pages) |