Edgware
Middlesex
HA8 8HF
Secretary Name | Mr Arnold Winter |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1992(38 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 13 Glendale Avenue Edgware Middlesex HA8 8HF |
Director Name | Richard Frederick Messik |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 1993(38 years, 6 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | Littlefold 1 Farm Way Northwood Middlesex HA6 3EG |
Director Name | Mr Philip Messik |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(38 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 18 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 68 The Quadrangle London W2 2RR |
Registered Address | 48 Portland Place London W1N 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,369,313 |
Cash | £2,184 |
Current Liabilities | £15,548 |
Latest Accounts | 5 April 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
8 July 2004 | Dissolved (1 page) |
---|---|
8 April 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 April 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 July 2001 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Liquidators statement of receipts and payments (5 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
1 July 1999 | Liquidators statement of receipts and payments (5 pages) |
23 July 1998 | Resolutions
|
10 July 1998 | Appointment of a voluntary liquidator (2 pages) |
2 July 1998 | Declaration of solvency (3 pages) |
17 March 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
5 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 5 April 1996 (15 pages) |
22 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
26 October 1996 | Location of register of members (1 page) |
26 October 1996 | Registered office changed on 26/10/96 from: winchester house 6TH floor 259/ old marylebone rd london,NW1 5RA (1 page) |
26 October 1996 | Return made up to 15/12/95; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
4 February 1995 | Accounts for a small company made up to 5 April 1994 (6 pages) |
13 February 1994 | Accounts for a small company made up to 5 April 1993 (6 pages) |
27 November 1992 | Accounts for a small company made up to 5 April 1992 (8 pages) |
24 January 1992 | Accounts for a small company made up to 5 April 1991 (7 pages) |
20 November 1990 | Accounts for a small company made up to 5 April 1990 (6 pages) |
17 October 1989 | Accounts for a small company made up to 5 April 1989 (6 pages) |
6 March 1989 | Accounts for a small company made up to 5 April 1988 (6 pages) |
8 August 1988 | Accounts for a small company made up to 5 April 1987 (6 pages) |
27 July 1987 | Accounts for a small company made up to 5 April 1986 (6 pages) |