Wanstead
London
E11 2QQ
Secretary Name | Stuart Michael Ludlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1996(28 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 94 Overton Drive Wanstead London E11 2NW |
Secretary Name | Betty Gertrude Ludlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 28 Westminster Court 23 Cambridge Park Wanstead London E11 2UB |
Registered Address | Johnston House 8 Johnston 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 | £558,567 |
Gross Profit | £85,955 |
Net Worth | -£163,633 |
Cash | £1,139 |
Current Liabilities | £155,920 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 July 2004 | Dissolved (1 page) |
---|---|
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 February 2004 | Liquidators statement of receipts and payments (5 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 21-23 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
19 February 2003 | Appointment of a voluntary liquidator (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | Statement of affairs (5 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 366/8 station road forest gate london E7 0AB (1 page) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
27 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
10 August 2000 | Return made up to 02/07/00; full list of members (7 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
13 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
10 March 1999 | Full accounts made up to 30 April 1998 (17 pages) |
8 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
19 November 1997 | Full accounts made up to 30 April 1997 (17 pages) |
21 July 1997 | Return made up to 02/07/97; no change of members
|
16 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Return made up to 02/07/96; full list of members (5 pages) |
24 July 1995 | Full accounts made up to 30 April 1995 (14 pages) |
7 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
29 May 1982 | Accounts made up to 31 January 1982 (14 pages) |
26 July 1973 | Annual return made up to 23/12/70 (4 pages) |