Barnet
Hertfordshire
EN5 1EH
Secretary Name | Christina Cain |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(29 years, 3 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 97 Jacksmere Lane Scarisbrick Ormskirk Lancashire L40 9RT |
Secretary Name | Miss Christine Roch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | 66 Palace Road London N8 8QP |
Secretary Name | Antonios Charalambous Kotsonis |
---|---|
Nationality | Greek,Cypriot |
Status | Resigned |
Appointed | 01 December 1995(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 May 2001) |
Role | Manager |
Correspondence Address | 48 Reading House Hallfield Estate London W2 6HE |
Registered Address | Cooper Young Chartered Accountan Kirkdale House Kirkdale Road London E11 1HP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,053,127 |
Gross Profit | £1,280,007 |
Net Worth | £84,121 |
Cash | £8,938 |
Current Liabilities | £512,989 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
20 November 2003 | Dissolved (1 page) |
---|---|
20 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2002 | Liquidators statement of receipts and payments (5 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 42 mortimer street london W1 (1 page) |
19 July 2001 | Statement of affairs (8 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Appointment of a voluntary liquidator (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
11 May 2000 | Particulars of mortgage/charge (6 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members
|
26 January 2000 | Full accounts made up to 28 February 1999 (12 pages) |
14 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
4 January 1999 | Full accounts made up to 28 February 1998 (11 pages) |
23 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 28 February 1997 (10 pages) |
16 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
13 January 1997 | Full accounts made up to 29 February 1996 (9 pages) |
24 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
30 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
17 March 1995 | Full accounts made up to 28 February 1994 (9 pages) |