Finchley
London
N12 0JL
Director Name | Dean Asa Goodman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1995(31 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Housewares Retailer |
Correspondence Address | 10 Farm Road Edgware Middlesex HA8 9LU |
Secretary Name | Jeffery Joel Goodman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(37 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Bow Lane Finchley London N12 0JL |
Director Name | Mr Graham Jeremy Glodek |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(27 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 29 Windmore Avenue Potters Bar Hertfordshire EN6 3BE |
Secretary Name | Mrs Mylene Sheila Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | 4 Swanland Road North Mymms Hatfield Hertfordshire AL9 7TG |
Secretary Name | Mr Graham Jeremy Glodek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 29 Windmore Avenue Potters Bar Hertfordshire EN6 3BE |
Secretary Name | Jonathan Akueteh Quartey |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 01 September 1997(33 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 1 Larch Green Hendon London NW9 5GL |
Secretary Name | Mrs Mylene Sheila Goodman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 4 Swanland Road North Mymms Hatfield Hertfordshire AL9 7TG |
Secretary Name | Marilyn Laura Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(34 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 164 Leavesden Road Watford Hertfordshire WD24 5EG |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,304,245 |
Gross Profit | £991,949 |
Net Worth | £606,636 |
Cash | £1,309 |
Current Liabilities | £1,817,574 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 May 2005 | Dissolved (1 page) |
---|---|
10 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2003 | Appointment of a voluntary liquidator (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: unit 59 lancaster road industrial estate lancaster road new barnet hertfordshire EN4 8AS (1 page) |
7 March 2003 | Full accounts made up to 31 March 2002 (24 pages) |
26 November 2002 | Return made up to 29/09/02; full list of members (9 pages) |
19 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
20 November 2001 | Return made up to 29/09/01; full list of members (8 pages) |
3 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Ad 30/06/01--------- £ si 125000@1=125000 £ ic 600000/725000 (2 pages) |
23 August 2001 | Ad 30/06/01--------- £ si 25000@1=25000 £ ic 725000/750000 (2 pages) |
23 August 2001 | Particulars of contract relating to shares (4 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | New secretary appointed (2 pages) |
9 March 2001 | Accounts for a small company made up to 31 December 2000 (11 pages) |
12 December 2000 | Company name changed guarantee equity and management LIMITED\certificate issued on 13/12/00 (2 pages) |
26 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
8 August 2000 | Ad 01/06/00--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages) |
24 July 2000 | Ad 30/06/00--------- £ si 100000@1=100000 £ ic 450000/550000 (2 pages) |
19 June 2000 | Particulars of contract relating to shares (4 pages) |
19 June 2000 | Ad 31/05/00--------- £ si 400000@1=400000 £ ic 50000/450000 (2 pages) |
13 June 2000 | Nc inc already adjusted 25/05/00 (11 pages) |
13 June 2000 | Resolutions
|
10 May 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
4 January 2000 | Return made up to 29/09/99; no change of members
|
30 December 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
6 January 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
1 December 1998 | Return made up to 29/09/98; full list of members (9 pages) |
28 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
20 July 1998 | New secretary appointed (2 pages) |
6 January 1998 | Secretary resigned (1 page) |
6 January 1998 | New secretary appointed (2 pages) |
16 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
20 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
4 October 1996 | Return made up to 29/09/96; no change of members (6 pages) |
30 September 1996 | Delivery ext'd 3 mth 28/02/96 (2 pages) |
30 September 1996 | Full accounts made up to 28 February 1996 (17 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: orchard house mutton lane potters bar herts EN6 3AX (1 page) |
10 July 1996 | Application for reregistration from PLC to private (1 page) |
10 July 1996 | Re-registration of Memorandum and Articles (8 pages) |
10 July 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 July 1996 | Resolutions
|
1 November 1995 | Return made up to 29/09/95; full list of members (8 pages) |
29 September 1995 | Full accounts made up to 28 February 1995 (16 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 November 1972 | Annual return made up to 30/12/71 (5 pages) |