London
NW7 3BL
Secretary Name | Mrs Jillian Margot Berelowitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1994(29 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Westfield Road Mill Hill London NW7 3BL |
Director Name | Kevin Oconnor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(33 years, 5 months after company formation) |
Appointment Duration | 26 years |
Role | Accountant |
Correspondence Address | 8 Carman Court Tring Hertfordshire HP23 4RT |
Secretary Name | Mr Henry George James Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 September 1994) |
Role | Company Director |
Correspondence Address | 3 Hawkshill Drive Felden Hemel Hempstead Hertfordshire HP3 0BS |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £60,662 |
Cash | £13,106 |
Current Liabilities | £386,032 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 February 2004 | Dissolved (1 page) |
---|---|
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 June 2003 | Liquidators statement of receipts and payments (6 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
21 June 2001 | Liquidators statement of receipts and payments (6 pages) |
29 June 2000 | Statement of affairs (10 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Appointment of a voluntary liquidator (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: unit 25 empire centre imperial way watford WD2 4YH (1 page) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1999 | Return made up to 30/11/99; full list of members
|
27 July 1999 | Particulars of mortgage/charge (3 pages) |
15 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 February 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |