Kingsbury
London
NW9 8YB
Secretary Name | Mr Steven Francis Hayward |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1997(60 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 56 Coniston Close Dartford Kent DA1 2TY |
Director Name | Mr Stanley David Maynard |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(56 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 51 Slough Lane Kingsbury London NW9 8YB |
Secretary Name | Mrs Daphne Jeannie Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 51 Slough Lane Kingsbury London NW9 8YB |
Secretary Name | Mr David Vary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8b Bramcote Road Putney London SW15 6UG |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £155,573 |
Cash | £4,268 |
Current Liabilities | £139,068 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
18 June 2005 | Dissolved (1 page) |
---|---|
18 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
14 December 2001 | Appointment of a voluntary liquidator (1 page) |
14 December 2001 | Resolutions
|
14 December 2001 | Statement of affairs (6 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 13 station road finchley london N3 2SB (1 page) |
9 March 2001 | Accounts for a small company made up to 31 January 1999 (5 pages) |
9 March 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 January 1998 (3 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
10 August 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
16 September 1997 | Full accounts made up to 31 January 1996 (11 pages) |
24 June 1997 | New secretary appointed (1 page) |
24 June 1997 | Secretary resigned (1 page) |
25 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
25 October 1996 | New secretary appointed (1 page) |
25 October 1996 | Secretary resigned (1 page) |
22 August 1996 | Full accounts made up to 31 January 1995 (11 pages) |
25 June 1996 | New director appointed (3 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |