62 Dennis Lane
Stanmore
Middlesex
HA7 4JW
Secretary Name | Geoffrey Kane |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1993(34 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Correspondence Address | Cedar Lodge 62 Dennis Lane Stanmore Middlesex HA7 4JW |
Director Name | Ruby Muriel Goodwin |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1996(38 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pegasus House Panfield Lane Braintree Essex CM7 5RJ |
Director Name | Robert Lawrence Goodwin |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Pegasus House Panfield Lane Braintree Essex Cm7 |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £444,782 |
Cash | £452,952 |
Current Liabilities | £8,171 |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
15 August 2007 | Dissolved (1 page) |
---|---|
15 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 April 2007 | Liquidators statement of receipts and payments (5 pages) |
17 October 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
24 November 2005 | Liquidators statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Appointment of a voluntary liquidator (1 page) |
6 April 2004 | Declaration of solvency (3 pages) |
23 January 2004 | Return made up to 22/01/04; full list of members (2 pages) |
12 December 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
14 February 2003 | Return made up to 22/01/03; full list of members (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
4 February 2002 | Return made up to 22/01/02; full list of members (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
24 January 2001 | Return made up to 22/01/01; full list of members (5 pages) |
9 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
13 March 1999 | Return made up to 22/01/99; change of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
16 October 1998 | Return made up to 22/01/98; full list of members (6 pages) |
6 February 1998 | Full accounts made up to 5 April 1997 (11 pages) |
27 June 1997 | Return made up to 22/01/97; full list of members (6 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
30 April 1997 | Full accounts made up to 5 April 1996 (12 pages) |
25 April 1996 | Return made up to 22/01/96; no change of members (4 pages) |
13 October 1995 | Full accounts made up to 5 April 1995 (10 pages) |