London
E11 4PA
Director Name | Mr John William Wills |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley Cross Langley Hitchin Herts SG4 7PR |
Director Name | Mrs June Maureen Wills |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 August 2003) |
Role | Secretary |
Correspondence Address | Langley Cross Langley Hitchin Herts SG4 7PR |
Secretary Name | Mrs June Maureen Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 August 2003) |
Role | Company Director |
Correspondence Address | Langley Cross Langley Hitchin Herts SG4 7PR |
Secretary Name | Mary Elizabeth Sipos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2005) |
Role | Housewife |
Correspondence Address | 11 Meadow Way Codicote SG4 8YL |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2010) |
Correspondence Address | 314 Regents Park Road Finchley London N3 2LT |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Executors Of Estate Of J.w. Wills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,249 |
Cash | £38,871 |
Current Liabilities | £2,960 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
16 March 2015 | Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 601 High Road Leytonstone London E11 4PA on 16 March 2015 (2 pages) |
4 February 2015 | Declaration of solvency (3 pages) |
4 February 2015 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
22 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 November 2013 | Registered office address changed from Langley Cross Near Hitchin Hertfordshire SG4 7PR on 25 November 2013 (1 page) |
25 November 2013 | Appointment of Georgios Tasou Psaras as a director (2 pages) |
25 November 2013 | Termination of appointment of John Wills as a director (1 page) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Mr John William Wills on 1 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Mr John William Wills on 1 July 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 March 2010 | Termination of appointment of Camden Company Services Limited as a secretary (1 page) |
14 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 July 2007 | Return made up to 01/07/07; full list of members (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
24 June 2005 | Return made up to 01/07/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Return made up to 01/07/04; full list of members
|
30 March 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
27 June 2003 | Return made up to 01/07/03; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 June 2002 | Return made up to 01/07/02; full list of members (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 June 2001 | Return made up to 01/07/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
7 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
12 March 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
7 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
4 March 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
8 July 1997 | Return made up to 01/07/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
21 March 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
6 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
13 April 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |