Eastcote
Pinner
Middlesex
HA5 1PS
Secretary Name | Katherine Moser |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 23 February 1998(47 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 191 Friern Barnet Lane London N20 0NN |
Director Name | Marian Lederer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1998(48 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Housewife |
Correspondence Address | Oberer Reisberg 22 Bad Homburg 61350 |
Director Name | Katherine Moser |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 November 1998(48 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Chartered Insurer |
Correspondence Address | 191 Friern Barnet Lane London N20 0NN |
Director Name | Richard Eric Moser |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 January 1998) |
Role | Manager |
Correspondence Address | 191 Friern Barnet Lane London N20 0NN |
Secretary Name | Richard Eric Moser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 January 1998) |
Role | Company Director |
Correspondence Address | 191 Friern Barnet Lane London N20 0NN |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £469,168 |
Gross Profit | £133,615 |
Net Worth | £212,061 |
Cash | £10,060 |
Current Liabilities | £135,855 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
18 January 2002 | Dissolved (1 page) |
---|---|
18 October 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
24 September 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Liquidators statement of receipts and payments (6 pages) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators statement of receipts and payments (7 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: c/o alan miller & co 102A the broadway cricklewood london NW2 3EJ (1 page) |
12 March 1999 | Appointment of a voluntary liquidator (2 pages) |
12 March 1999 | Declaration of solvency (3 pages) |
12 March 1999 | Resolutions
|
27 January 1999 | Full accounts made up to 31 October 1998 (13 pages) |
16 November 1998 | New director appointed (2 pages) |
16 November 1998 | New director appointed (2 pages) |
6 August 1998 | Return made up to 23/06/98; full list of members
|
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Full accounts made up to 31 October 1997 (16 pages) |
27 July 1997 | Return made up to 23/06/97; no change of members
|
17 January 1997 | Full accounts made up to 31 October 1996 (16 pages) |
18 July 1996 | Return made up to 23/06/96; no change of members (4 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: alan miller & co 117A the broadway cricklewood london NW2 3JG (1 page) |
11 July 1995 | Return made up to 23/06/95; full list of members (6 pages) |
6 April 1995 | Full accounts made up to 31 October 1994 (16 pages) |