London
E11 1LA
Secretary Name | Mr Spencer Mark Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(38 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 31 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Broomhill Road Woodford Green Essex IG8 9HD |
Director Name | Mr Joseph Harvey Mazin |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 August 1997) |
Role | Manager |
Correspondence Address | 17 Hatley Avenue Barkingside Ilford Essex IG6 1EH |
Secretary Name | Mrs Anita Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | 12 Forest Drive West London E11 1LA |
Director Name | Morris Harold Davis |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(31 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 January 2004) |
Role | Retired |
Correspondence Address | 12 Forest Drive West London E11 |
Registered Address | Johnston House 8 Johnson Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £143,462 |
Gross Profit | £73,402 |
Net Worth | £55,541 |
Cash | £47,132 |
Current Liabilities | £29,465 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Voluntary strike-off action has been suspended (1 page) |
4 August 2005 | Application for striking-off (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (3 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 464 hoe street london E17 9AH (1 page) |
18 January 2005 | Director resigned (1 page) |
17 January 2005 | Restoration by order of the court (4 pages) |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2003 | Application for striking-off (1 page) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 September 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
30 November 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 August 2000 | Full accounts made up to 28 February 2000 (9 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 28 February 1999 (9 pages) |
19 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 28 February 1998 (12 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
24 July 1997 | Full accounts made up to 28 February 1997 (12 pages) |
15 April 1997 | Return made up to 31/12/96; full list of members (5 pages) |
5 November 1996 | Full accounts made up to 28 February 1996 (13 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 June 1995 | Full accounts made up to 28 February 1995 (13 pages) |