Little Heath
Romford
Essex
RM6 5DS
Secretary Name | Max Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(23 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 06 August 2008) |
Role | Accountant |
Correspondence Address | 87 Luxborough Towers Luxborough Street London W1M 3LJ |
Director Name | Mr Ronald Victor Scherer |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 1994) |
Role | Tailor |
Correspondence Address | 136 Dumpton Park Drive Broadstairs Kent CT10 1RP |
Secretary Name | Mr Peter William Nilsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(19 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 57 Freshwell Avenue Little Heath Romford Essex RM6 5DS |
Registered Address | 13 New Burlington Street London W1X 1FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,606 |
Cash | £8,481 |
Current Liabilities | £651 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2007 | Application for striking-off (1 page) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
11 August 2005 | Return made up to 17/08/05; full list of members (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
15 December 2003 | Return made up to 17/08/03; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
1 November 2002 | Return made up to 17/08/02; full list of members (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
22 April 2002 | Return made up to 17/08/01; full list of members (6 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 419 pinner road harrow middlesex HA1 4HN (2 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
21 November 2000 | Return made up to 17/08/00; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
23 June 2000 | Return made up to 17/08/99; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
16 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
25 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
13 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
19 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
29 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
29 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
18 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 September 1995 | Return made up to 17/08/95; no change of members
|
4 August 1995 | Accounts for a small company made up to 30 November 1993 (6 pages) |