Park Avenue
Swanley
Kent
BR8 7AU
Secretary Name | Ronald Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1998(32 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Central Drive Hornchurch Essex RM12 6AP |
Secretary Name | Mr Gordon Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 March 1997) |
Role | Company Director |
Correspondence Address | 14 Bromley Lane Chislehurst Kent BR7 6LE |
Director Name | Mr Gordon Moore |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 March 1997) |
Role | Company Director |
Correspondence Address | 14 Bromley Lane Chislehurst Kent BR7 6LE |
Director Name | Michelle Murray |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1997(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 1998) |
Role | Secretary |
Correspondence Address | 122 Maylands Drive Albany Park Sidcup Kent DA14 4RL |
Secretary Name | Michelle Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1997(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 1998) |
Role | Secretary |
Correspondence Address | 122 Maylands Drive Albany Park Sidcup Kent DA14 4RL |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £167,946 |
Cash | £76 |
Current Liabilities | £979,986 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
27 November 2003 | Dissolved (1 page) |
---|---|
27 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Appointment of a voluntary liquidator (1 page) |
31 December 2001 | Statement of affairs (6 pages) |
31 December 2001 | Resolutions
|
7 December 2001 | Registered office changed on 07/12/01 from: 395 hoe street london E17 9AP (1 page) |
11 January 2001 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 October 2000 | Accounts for a small company made up to 31 May 1998 (5 pages) |
18 September 2000 | Return made up to 17/07/00; full list of members (8 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Return made up to 17/07/99; full list of members (6 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Secretary resigned;director resigned (1 page) |
21 December 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Return made up to 17/07/98; no change of members (4 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | Return made up to 17/07/97; no change of members
|
10 June 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: 6,hailey road, thamesmead eastern ind.estate, erith, kent. DA18 4AP (1 page) |
30 January 1997 | Return made up to 17/07/96; full list of members (6 pages) |
2 January 1997 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 August 1996 | Accounts for a small company made up to 31 May 1994 (7 pages) |
23 October 1995 | Accounts for a small company made up to 31 May 1993 (12 pages) |
4 September 1995 | Return made up to 17/07/95; no change of members (4 pages) |