Hendon
London
Nw4
Secretary Name | Eniath Hosein |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1994(23 years, 10 months after company formation) |
Appointment Duration | 30 years |
Role | Secretary |
Correspondence Address | 220 Westbury Avenue Wood Green London N22 6RU |
Director Name | Mr Laurence David Greenspan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Beechwood Avenue Finchley London N3 3BB |
Secretary Name | Mr Laurence David Greenspan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Beechwood Avenue Finchley London N3 3BB |
Secretary Name | Cllr Eva Greenspan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(23 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneways Tenterden Grove London NW4 1SX |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £569,384 |
Gross Profit | £223,213 |
Net Worth | -£146,070 |
Cash | £1,346 |
Current Liabilities | £272,031 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 June 2002 | Dissolved (1 page) |
---|---|
22 March 2002 | Liquidators statement of receipts and payments (5 pages) |
22 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 December 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Statement of affairs (6 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Appointment of a voluntary liquidator (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: richard anthony and company chartered accountants 13 station road fincheley london N3 2SB (1 page) |
13 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (5 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
26 March 1997 | Return made up to 31/03/97; full list of members (5 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
1 April 1996 | Return made up to 31/03/96; full list of members (3 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
28 March 1995 | Return made up to 31/03/95; full list of members (12 pages) |