London
NW2 2ED
Director Name | Mrs Sharon Rebecca Sanders |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1992(32 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 11 Holne Chase London N2 |
Secretary Name | Ms Susan Crabtree |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1992(32 years, 5 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 135 Highlands Heath London SW15 3TZ |
Registered Address | C/O Baker Tilly 1st Floor Centinal Clarendon Roa Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 September 2003 | Dissolved (1 page) |
---|---|
23 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
30 August 2002 | Liquidators statement of receipts and payments (8 pages) |
26 February 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
2 October 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
3 March 1999 | Liquidators statement of receipts and payments (5 pages) |
26 August 1998 | Liquidators statement of receipts and payments (5 pages) |
26 February 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | O/C re. B/d date (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: 42 doughty street london WC1N 2LY (1 page) |
3 April 1997 | Appointment of a voluntary liquidator (1 page) |
12 September 1996 | Appointment of a voluntary liquidator (1 page) |
12 September 1996 | Resolutions
|
2 September 1996 | Declaration of solvency (4 pages) |
7 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1995 | Return made up to 24/09/95; no change of members (4 pages) |