Winchmore Hill
London
N21
Director Name | Mrs Joyce Irene Moynihan |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (closed 25 November 2011) |
Role | Company Director |
Correspondence Address | 69 Camlet Way Hadley Wood Hertfordshire EN4 0NL |
Secretary Name | Mrs Joyce Irene Moynihan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months (closed 25 November 2011) |
Role | Company Director |
Correspondence Address | 69 Camlet Way Hadley Wood Hertfordshire EN4 0NL |
Director Name | Mr Michael John Moynihan |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Farm Cottage Hill Farm Lane, Ayot St Lawrence Welwyn Herts AL6 9BW |
Registered Address | 20 Bedford Square London WC1B 3HF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £932,946 |
Gross Profit | £409,590 |
Net Worth | -£63,468 |
Current Liabilities | £574,829 |
Latest Accounts | 30 September 1990 (32 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2011 | Final Gazette dissolved following liquidation (1 page) |
25 November 2011 | Final Gazette dissolved following liquidation (1 page) |
25 August 2011 | Return of final meeting of creditors (1 page) |
25 August 2011 | Notice of final account prior to dissolution (1 page) |
25 August 2011 | Notice of final account prior to dissolution (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
25 February 1994 | Order of court to wind up (1 page) |
25 February 1994 | Order of court to wind up (1 page) |
16 February 1994 | Court order notice of winding up (1 page) |
16 February 1994 | Court order notice of winding up (1 page) |
21 May 1993 | Return made up to 11/05/93; full list of members (7 pages) |
21 May 1993 | Return made up to 11/05/93; full list of members (7 pages) |
17 March 1993 | Particulars of mortgage/charge (3 pages) |
17 March 1993 | Particulars of mortgage/charge (3 pages) |
17 September 1992 | Full accounts made up to 31 December 1991 (12 pages) |
17 September 1992 | Full accounts made up to 31 December 1991 (12 pages) |
22 August 1991 | Full accounts made up to 30 September 1990 (13 pages) |
22 August 1991 | Full accounts made up to 30 September 1990 (13 pages) |