Edgware
Middlesex
HA8 6PD
Director Name | Mr Paul Ian Winston |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1991(29 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 21 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sunnyfield London NW7 4RG |
Secretary Name | Millie Winston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1991(29 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 21 October 2003) |
Role | Company Director |
Correspondence Address | 20 Whitchurch Gardens Edgware Middlesex HA8 6PD |
Director Name | Reginald Winston |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(29 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 September 2002) |
Role | Company Director |
Correspondence Address | 20 Whitchurch Gardens Edgware Middlesex HA8 6PD |
Registered Address | Freeman Lawrence And Ptnrs Chartered Accountants 266/8 Holloway Road London N7 6NE |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £247,178 |
Net Worth | £153,182 |
Cash | £189,677 |
Current Liabilities | £95,881 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2003 | Application for striking-off (1 page) |
15 November 2002 | Director resigned (1 page) |
6 August 2002 | Full accounts made up to 31 October 2001 (7 pages) |
3 May 2002 | Return made up to 25/03/02; full list of members (8 pages) |
1 May 2001 | Return made up to 25/03/01; full list of members (8 pages) |
1 May 2001 | Full accounts made up to 31 October 2000 (7 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Full accounts made up to 31 October 1999 (7 pages) |
18 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Return made up to 25/03/99; change of members (6 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Full accounts made up to 31 October 1997 (8 pages) |
17 April 1998 | Return made up to 25/03/98; full list of members
|
28 April 1997 | Full accounts made up to 31 October 1996 (7 pages) |
4 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Return made up to 25/03/96; change of members
|
2 April 1996 | Full accounts made up to 31 October 1995 (7 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Return made up to 25/03/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |