London
N16 7PX
Director Name | John Edward Simmonds |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(29 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | Great Pednor Chesham Buckinghamshire HP5 2SU |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 1995(27 years, 12 months after company formation) |
Appointment Duration | 28 years, 7 months |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | Joyce Lilian Lane |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years after company formation) |
Appointment Duration | 3 days (resigned 21 October 1991) |
Role | Company Director |
Correspondence Address | 11 Willowdene Court Warley Brentwood Essex CM14 5ET |
Director Name | Ronald Charles Lane |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 11 Willowdene Court Warley Brentwood Essex CM14 5ET |
Director Name | Mary Florence Allan Mc Latchie |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years after company formation) |
Appointment Duration | 3 days (resigned 21 October 1991) |
Role | Company Director |
Correspondence Address | 6 Wanstead Park Avenue Wanstead London E12 5EN |
Director Name | Mr Stephen Christopher Perkes |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Papenburg Road Cavey Island Essex SS8 9NZ |
Director Name | Robert Henry Prentice |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 6 Wanstead Park Avenue Wanstead London E12 5EN |
Secretary Name | Ronald Charles Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(24 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 11 Willowdene Court Warley Brentwood Essex CM14 5ET |
Director Name | John Edward Simmonds |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(27 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | Great Pednor Chesham Buckinghamshire HP5 2SU |
Registered Address | Gallagher & Co 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £46,141 |
Current Liabilities | £115,627 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 May 2004 | Dissolved (1 page) |
---|---|
12 February 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
3 June 2003 | Liquidators statement of receipts and payments (6 pages) |
9 May 2002 | Appointment of a voluntary liquidator (1 page) |
9 May 2002 | Statement of affairs (7 pages) |
9 May 2002 | Resolutions
|
26 April 2002 | Registered office changed on 26/04/02 from: 105 stanstead road london SE23 1HH (1 page) |
2 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
12 October 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
27 December 2000 | Return made up to 18/10/00; full list of members
|
22 December 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 December 1999 | Return made up to 18/10/99; full list of members (6 pages) |
11 August 1999 | Director resigned (1 page) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 March 1998 | New director appointed (2 pages) |
13 February 1998 | Return made up to 18/10/97; no change of members
|
6 February 1998 | Registered office changed on 06/02/98 from: 4 brook street london W1Y 1AA (1 page) |
6 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
26 November 1996 | Full accounts made up to 30 April 1996 (15 pages) |
28 October 1996 | Return made up to 18/10/96; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |