Burton Lane
Goffs Oak
Hertfordshire
EN7 6SQ
Secretary Name | Clare Bernadette McGlone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(4 days after company formation) |
Appointment Duration | 4 years (resigned 01 April 2006) |
Role | Administration Secretary |
Correspondence Address | 1 Tudor Villas Burton Lane Goffs Oak Hertfordshire EN7 6SQ |
Director Name | Mr Zahid Hussain |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2007) |
Role | Senior Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 174 Kings Head Hill London E4 7NX |
Director Name | Dean Paas |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(8 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 2002) |
Role | Senior Consultant |
Correspondence Address | 6a Kenerne Drive Barnet Hertfordshire EN5 2NN |
Secretary Name | Robert James O'Meara |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 1 Tudor Villas Burton Lane Goffs Oak Hertfordshire EN7 6SQ |
Secretary Name | Simon Omeara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(6 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 September 2008) |
Role | Consultant |
Correspondence Address | 22 Girton Court Cheshunt Hertfordshire EN8 8UE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Telephone | 01992 807180 |
---|---|
Telephone region | Lea Valley |
Registered Address | Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
50 at 1 | Robert James O'meara 50.00% Ordinary |
---|---|
50 at 1 | Zahid Hussain 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £233,261 |
Gross Profit | £83,213 |
Net Worth | -£58,786 |
Current Liabilities | £108,155 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
10 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2014 | Final Gazette dissolved following liquidation (1 page) |
10 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | Completion of winding up (1 page) |
10 June 2014 | Completion of winding up (1 page) |
22 April 2010 | Order of court to wind up (1 page) |
22 April 2010 | Order of court to wind up (1 page) |
21 April 2010 | Order of court to wind up (2 pages) |
21 April 2010 | Order of court to wind up (2 pages) |
27 May 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
27 May 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
27 October 2008 | Return made up to 28/02/08; full list of members (3 pages) |
27 October 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 October 2008 | Appointment terminated secretary simon omeara (1 page) |
7 October 2008 | Appointment terminated secretary simon omeara (1 page) |
30 April 2008 | Appointment terminated director zahid hussain (1 page) |
30 April 2008 | Appointment terminated director zahid hussain (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 131-132 shoreditch high street london E1 6JE (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 131-132 shoreditch high street london E1 6JE (1 page) |
20 March 2008 | Appointment terminated secretary robert o'meara (1 page) |
20 March 2008 | Appointment terminated secretary robert o'meara (1 page) |
20 March 2008 | Secretary appointed simon omeara (2 pages) |
20 March 2008 | Secretary appointed simon omeara (2 pages) |
1 June 2007 | Return made up to 28/02/07; full list of members (7 pages) |
1 June 2007 | Return made up to 28/02/07; full list of members (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 May 2006 | Return made up to 28/02/06; full list of members
|
9 May 2006 | Return made up to 28/02/06; full list of members
|
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members
|
14 March 2005 | Return made up to 28/02/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 May 2004 | Return made up to 28/02/04; full list of members
|
18 May 2004 | Return made up to 28/02/04; full list of members
|
10 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
24 April 2003 | Return made up to 28/02/03; full list of members
|
24 April 2003 | Return made up to 28/02/03; full list of members
|
24 April 2003 | Registered office changed on 24/04/03 from: 124 city road london EC1V 2NJ (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 124 city road london EC1V 2NJ (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
4 July 2002 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
4 July 2002 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
3 July 2002 | Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2002 | Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 152-160 city road london EC1V 2NX (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 152-160 city road london EC1V 2NX (1 page) |
28 February 2002 | Incorporation (9 pages) |
28 February 2002 | Incorporation (9 pages) |