London
N21 1DJ
Director Name | Mr Gusto Ronald Coia |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(18 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 63 Stowe Road London W12 8BE |
Director Name | Mr David John Mould |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(18 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Salesman |
Correspondence Address | 20 Hanbury Drive Winchmore Hill London N21 1SZ |
Director Name | Mr Bryan Herbert Woolston |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(18 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Engineer |
Correspondence Address | 10 The Oaks Woodbine Close Waltham Abbey Essex EN9 3RP |
Secretary Name | Mr Gusto Ronald Coia |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(18 years, 2 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 63 Stowe Road London W12 8BE |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £117,032 |
Cash | £132 |
Current Liabilities | £105,846 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 December 2006 | Dissolved (1 page) |
---|---|
5 September 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 July 2006 | Liquidators statement of receipts and payments (5 pages) |
20 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
26 January 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2004 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: unit 5 angel road works, advent way london N18 3AH (1 page) |
16 July 2001 | Statement of affairs (11 pages) |
16 July 2001 | Resolutions
|
16 July 2001 | Appointment of a voluntary liquidator (1 page) |
8 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 March 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
13 March 2000 | Return made up to 31/12/99; full list of members
|
6 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
30 September 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 29 February 1996 (6 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members
|
30 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
28 September 1995 | Accounts for a small company made up to 28 February 1994 (6 pages) |