London
NW7 4HR
Director Name | Frank Down |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Engineer/Co Director |
Correspondence Address | 3 Broadgates Avenue Hadley Wood Barnet Hertfordshire EN4 0NU |
Secretary Name | Rose May Down |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Broadgates Avenue Hadley Wood Barnet Herts EN4 0NY |
Director Name | Rose May Down |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1992(45 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 3 Broadgates Avenue Hadley Wood Barnet Herts EN4 0NY |
Director Name | Mr Timothy Richard Down |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1992(45 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Chase Ridings Enfield Middlesex EN2 7QJ |
Registered Address | 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £336,027 |
Cash | £120,778 |
Current Liabilities | £839,154 |
Next Accounts Due | 31 January 1998 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 June 2017 | Restoration by order of the court (3 pages) |
---|---|
30 June 2017 | Restoration by order of the court (3 pages) |
16 October 2001 | Dissolved (1 page) |
16 July 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Appointment of a voluntary liquidator (1 page) |
30 September 1999 | Court order allowing vol liquidator to resign (1 page) |
30 September 1999 | O/C liq ipo (3 pages) |
27 August 1999 | Liquidators statement of receipts and payments (5 pages) |
23 February 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: hobson house, 155 gower street, london, WC1E 6BJ (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
26 August 1998 | Liquidators statement of receipts and payments (5 pages) |
3 February 1998 | Liquidators statement of receipts and payments (5 pages) |
29 July 1997 | Liquidators statement of receipts and payments (5 pages) |
21 January 1997 | Liquidators statement of receipts and payments (5 pages) |
29 July 1996 | Liquidators statement of receipts and payments (6 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Appointment of a voluntary liquidator (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: the avenue garages great north road east finchley london N2 0NN (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: the avenue garages, great north road, east finchley, london N2 0NN (1 page) |