Nether Street Widford
Ware
Hertfordshire
SG12 8TH
Secretary Name | Anna Maria Michael |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 33 Nightingale Road Cheshunt Hertfordshire EN7 6WD |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £443,047 |
Gross Profit | £303,116 |
Net Worth | -£125,667 |
Cash | £40,667 |
Current Liabilities | £136,893 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 April 2005 | Dissolved (1 page) |
---|---|
24 January 2005 | Liquidators statement of receipts and payments (5 pages) |
24 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: 289 abbeydale road south sheffield S17 3LB (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 152 seven sisters road london N7 7PL (1 page) |
18 November 2003 | Appointment of a voluntary liquidator (1 page) |
18 November 2003 | Resolutions
|
18 November 2003 | Statement of affairs (5 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
20 November 2002 | Return made up to 19/11/02; full list of members
|
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
29 November 2001 | Return made up to 19/11/01; full list of members (6 pages) |
29 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 March 2000 | Return made up to 19/11/99; full list of members (6 pages) |
13 August 1999 | Accounts made up to 31 March 1999 (13 pages) |
10 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
10 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 7B argyle road finchley london N12 7HS (1 page) |
20 February 1998 | New director appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: the straw hat london road sawbridgeworth hertfordshire CM21 0AJ (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
19 November 1997 | Incorporation (14 pages) |