Hendon
London
NW4 3EU
Director Name | Roger Michael Davis |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Lybury Lane Redbourn St Albans Hertfordshire AL3 7HU |
Director Name | Harold Lazarus |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 9 The Ridgeway London NW7 1RS |
Secretary Name | Alec Charles Jose |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 70 Gloucester Place London W1H 3HL |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,665,000 |
Net Worth | £2,561,000 |
Cash | £545,000 |
Current Liabilities | £2,438,000 |
Latest Accounts | 30 June 1991 (32 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
17 October 2002 | Dissolved (1 page) |
---|---|
17 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
28 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Certificate of specific penalty (1 page) |
3 October 2000 | Liquidators statement of receipts and payments (5 pages) |
4 April 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Liquidators statement of receipts and payments (5 pages) |
11 March 1999 | Liquidators statement of receipts and payments (5 pages) |
22 September 1998 | Liquidators statement of receipts and payments (5 pages) |
8 October 1997 | Liquidators statement of receipts and payments (5 pages) |
19 September 1996 | Liquidators statement of receipts and payments (5 pages) |
19 March 1996 | Liquidators statement of receipts and payments (5 pages) |
22 September 1995 | Liquidators statement of receipts and payments (16 pages) |
16 March 1995 | Liquidators statement of receipts and payments (10 pages) |