London
N2 0RP
Director Name | Norman Harold Davis |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1991(41 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Accountant |
Correspondence Address | 30 Church Mount London N2 0RP |
Director Name | Maurice Philip Featherman |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1991(41 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 58 Copthorne Avenue Ilford Essex IG6 2SQ |
Secretary Name | Evelyn Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1991(41 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 30 Church Mount London N2 0RP |
Director Name | June Radley |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(41 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 4 Regents Mews London NW8 0LB |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £256 |
Net Worth | -£5,221 |
Cash | £7,365 |
Current Liabilities | £86,793 |
Latest Accounts | 1 September 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 September |
20 August 2005 | Dissolved (1 page) |
---|---|
20 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Liquidators statement of receipts and payments (5 pages) |
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
28 January 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
24 January 2002 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
28 January 2000 | Statement of affairs (4 pages) |
28 January 2000 | Appointment of a voluntary liquidator (1 page) |
28 January 2000 | Resolutions
|
10 January 2000 | Registered office changed on 10/01/00 from: anchor brewhouse 50 shad thames tower bridge city tower bridge, london, SE1 2YB (1 page) |
4 July 1999 | Full accounts made up to 1 September 1998 (10 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Nc inc already adjusted 18/04/96 (1 page) |
22 December 1998 | Ad 24/05/96-10/06/96 £ si [email protected] (2 pages) |
7 December 1998 | Return made up to 09/11/98; no change of members (4 pages) |
1 July 1998 | Full accounts made up to 1 September 1997 (10 pages) |
19 January 1998 | Director resigned (1 page) |
16 January 1998 | Full accounts made up to 1 September 1996 (12 pages) |
29 December 1997 | Return made up to 09/11/97; full list of members (6 pages) |
22 April 1997 | Return made up to 09/11/96; full list of members (6 pages) |
25 March 1996 | Accounts for a dormant company made up to 1 September 1995 (5 pages) |
16 February 1996 | Return made up to 09/11/95; full list of members
|
20 June 1995 | Resolutions
|
20 June 1995 | Accounts for a dormant company made up to 1 September 1994 (5 pages) |