South Ruislip
Middlesex
HA4 0TB
Director Name | Mary Ethel Evans |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1991(60 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 16 May 2011) |
Role | Company Director |
Correspondence Address | 29 Athol Gardens Pinner Middlesex HA5 3XH |
Director Name | Mr Victor Stanley Evans |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1991(60 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 16 May 2011) |
Role | Tea Merchant |
Correspondence Address | 29 Athol Gardens Pinner Middlesex HA5 3XH |
Secretary Name | Mary Ethel Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1991(60 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 16 May 2011) |
Role | Company Director |
Correspondence Address | 29 Athol Gardens Pinner Middlesex HA5 3XH |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,927,195 |
Gross Profit | £470,864 |
Net Worth | -£124,031 |
Current Liabilities | £1,171,922 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
16 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2011 | Final Gazette dissolved following liquidation (1 page) |
16 February 2011 | Notice of final account prior to dissolution (1 page) |
16 February 2011 | Return of final meeting of creditors (1 page) |
12 August 2010 | Notice of ceasing to act as receiver or manager (1 page) |
12 August 2010 | Receiver's abstract of receipts and payments to 23 July 2010 (2 pages) |
12 August 2010 | Receiver's abstract of receipts and payments to 23 July 2010 (2 pages) |
12 August 2010 | Notice of ceasing to act as receiver or manager (1 page) |
16 September 2009 | Receiver's abstract of receipts and payments to 23 July 2009 (2 pages) |
16 September 2009 | Receiver's abstract of receipts and payments to 23 July 2009 (2 pages) |
1 September 2008 | Receiver's abstract of receipts and payments to 23 July 2008 (2 pages) |
1 September 2008 | Receiver's abstract of receipts and payments to 23 July 2008 (2 pages) |
3 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
3 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
27 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
27 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: griffins russell square house 10-12 russell square london WC1B 5EH (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: griffins russell square house 10-12 russell square london WC1B 5EH (1 page) |
23 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
7 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
7 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
12 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
27 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
11 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
11 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
11 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
11 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
11 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
11 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page) |
12 July 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
12 July 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
16 May 1999 | Registered office changed on 16/05/99 from: the buckman building 43 southampton road ringwood hampshire BH24 1HE (1 page) |
16 May 1999 | Registered office changed on 16/05/99 from: the buckman building 43 southampton road ringwood hampshire BH24 1HE (1 page) |
14 May 1999 | Appointment of a liquidator (1 page) |
14 May 1999 | Appointment of a liquidator (1 page) |
27 April 1999 | Administrative Receiver's report (10 pages) |
27 April 1999 | Administrative Receiver's report (10 pages) |
1 March 1999 | Order of court to wind up (1 page) |
1 March 1999 | Order of court to wind up (1 page) |
26 January 1999 | Court order notice of winding up (1 page) |
26 January 1999 | Court order notice of winding up (1 page) |
24 November 1998 | Amended certificate of constitution of creditors' committee (1 page) |
24 November 1998 | Amended certificate of constitution of creditors' committee (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 2DW (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: the limes 3 pelham avenue nottingham nottinghamshire NG5 2DW (1 page) |
30 July 1998 | Appointment of receiver/manager (1 page) |
30 July 1998 | Appointment of receiver/manager (1 page) |
26 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
26 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 December 1996 | Return made up to 06/11/96; no change of members (4 pages) |
5 December 1996 | Return made up to 06/11/96; no change of members (4 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: regal drive soham ely cambridgeshire CB7 5BE (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: regal drive soham ely cambridgeshire CB7 5BE (1 page) |
1 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 May 1996 | Full accounts made up to 31 December 1994 (14 pages) |
1 May 1996 | Full accounts made up to 31 December 1994 (14 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
13 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Particulars of mortgage/charge (6 pages) |
24 July 1995 | Director's particulars changed (2 pages) |