Checkendon
Reading
Berks
RG8 0TD
Secretary Name | Mr Chandrakant Khimji Bagga |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(18 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Bridgewater Road Wembley Middlesex HA0 1AS |
Director Name | Angela Margaret Sturdy |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | Basset Manor Checkendon Reading Berkshire RG8 0TD |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £86,886 |
Net Worth | £1,864,186 |
Cash | £6,137,349 |
Current Liabilities | £7,141,191 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 February 2005 | Dissolved (1 page) |
---|---|
9 November 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Appointment of a voluntary liquidator (1 page) |
25 September 2002 | Declaration of solvency (3 pages) |
25 September 2002 | Resolutions
|
16 August 2002 | Director resigned (1 page) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Return made up to 31/12/01; no change of members (6 pages) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2001 | Full accounts made up to 30 September 2000 (13 pages) |
13 June 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 June 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
23 March 2000 | Return made up to 31/12/99; no change of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
6 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
19 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |