London
W2 5PH
Director Name | Roger Charles Ernest Taylor |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1992(56 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 16 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Westbourne Park Road London W2 5PH |
Secretary Name | Ms Judith Barbara Lever |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1993(57 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 16 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Westbourne Park Road London W2 5PH |
Director Name | Mrs Brenda Hayes |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1993) |
Role | Professional Secretary |
Correspondence Address | 3 Station Road Ford Arundel West Sussex BN18 0BJ |
Director Name | Ray Richardson |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 January 1996) |
Role | University Teacher |
Correspondence Address | 39 Glenmore Road London NW3 4DA |
Director Name | Peter Arnold Treasure |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 37 Buxton Drive New Malden Surrey KT3 3UX |
Secretary Name | Mrs Brenda Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | 3 Station Road Ford Arundel West Sussex BN18 0BJ |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £198,615 |
Current Liabilities | £17,067 |
Latest Accounts | 30 June 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2008 | Liquidators statement of receipts and payments (5 pages) |
4 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 January 2008 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Declaration of solvency (3 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2006 | Return made up to 07/08/06; no change of members (7 pages) |
14 March 2006 | Full accounts made up to 30 June 2005 (10 pages) |
29 November 2005 | Auditor's resignation (1 page) |
29 September 2005 | Return made up to 07/08/05; no change of members (5 pages) |
18 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
8 September 2004 | Return made up to 07/08/04; full list of members (21 pages) |
2 April 2004 | Full accounts made up to 30 June 2003 (9 pages) |
2 September 2003 | Return made up to 07/08/03; no change of members (8 pages) |
5 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
1 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
21 August 2001 | Return made up to 07/08/01; full list of members (5 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
4 September 2000 | Return made up to 07/08/00; no change of members (7 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 September 1999 | Return made up to 07/08/99; full list of members (17 pages) |
6 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
28 October 1997 | Full accounts made up to 30 June 1997 (10 pages) |
29 August 1997 | Return made up to 07/08/97; no change of members
|
28 November 1996 | Full accounts made up to 30 June 1996 (10 pages) |
18 September 1996 | Return made up to 07/08/96; full list of members (19 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
18 February 1996 | Director resigned (2 pages) |
21 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
16 June 1994 | Re-registration of Memorandum and Articles (44 pages) |
13 February 1936 | Certificate of incorporation (1 page) |