Chingford
London
E4 7SQ
Director Name | Mrs June Constance Fearon |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 1991(20 years, 3 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 28 Denner Road Chingford London E4 7SQ |
Secretary Name | Mrs June Constance Fearon |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1991(20 years, 3 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Correspondence Address | 28 Denner Road Chingford London E4 7SQ |
Director Name | Miss Edith Violet Johnstone |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 1995) |
Role | Company Director |
Correspondence Address | 28 Denner Road Chingford London E4 7SQ |
Registered Address | 1 Bentinck Street London W1U 2ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,500 |
Cash | £4,710 |
Current Liabilities | £55,438 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
19 August 2004 | Dissolved (1 page) |
---|---|
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Liquidators statement of receipts and payments (6 pages) |
10 January 2003 | Liquidators statement of receipts and payments (6 pages) |
8 January 2002 | Appointment of a voluntary liquidator (1 page) |
8 January 2002 | Statement of affairs (6 pages) |
31 December 2001 | Resolutions
|
14 December 2001 | Registered office changed on 14/12/01 from: oakfield works 74 oakfield road london E17 5RP (1 page) |
25 May 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
25 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
9 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
16 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
3 March 1999 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
24 May 1998 | Return made up to 11/05/98; full list of members (6 pages) |
21 April 1998 | Full accounts made up to 31 October 1997 (9 pages) |
29 May 1997 | Return made up to 11/05/97; no change of members (4 pages) |
22 January 1997 | Full accounts made up to 31 October 1996 (9 pages) |
4 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 31 October 1995 (9 pages) |
27 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
21 April 1995 | Director resigned (2 pages) |