London
N3 3PX
Secretary Name | Shelia Jean Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1996(23 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 97 Pancroft Abridge Romford Essex RM4 1DA |
Director Name | Denis Anthony Minihane |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 February 1996) |
Role | Co Director |
Correspondence Address | Olcote 219 Birchanger Lane Birchanger Bishops Stortford Hertfordshire CM23 5QJ |
Director Name | Stephen Pincus |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 December 1991) |
Role | Co Director |
Correspondence Address | 76 Alderton Hill Loughton Essex IG10 3JB |
Secretary Name | Stephen Pincus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 December 1991) |
Role | Company Director |
Correspondence Address | 76 Alderton Hill Loughton Essex IG10 3JB |
Secretary Name | Richard Anthony Cordwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | 17 Ambleside Epping Essex CM16 4PT |
Secretary Name | Ian Paul Lushey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 October 1996) |
Role | Accountant |
Correspondence Address | 49 Church Road Newbury Park Ilford Essex IG2 7ET |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,898,048 |
Gross Profit | £189,383 |
Net Worth | -£8,799 |
Cash | £179 |
Current Liabilities | £198,951 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 September 2005 | Dissolved (1 page) |
---|---|
23 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
15 August 2003 | Liquidators statement of receipts and payments (5 pages) |
18 February 2003 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Appointment of a voluntary liquidator (1 page) |
29 March 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Liquidators statement of receipts and payments (5 pages) |
20 August 1998 | Liquidators statement of receipts and payments (5 pages) |
17 April 1998 | Liquidators statement of receipts and payments (5 pages) |
16 April 1998 | Appointment of a voluntary liquidator (1 page) |
7 March 1997 | Statement of affairs (8 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
8 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | New secretary appointed (2 pages) |
28 August 1996 | Return made up to 22/08/96; full list of members (5 pages) |
21 June 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
13 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
1 March 1996 | Director resigned (2 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 September 1995 | Return made up to 22/08/95; full list of members (6 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 58/60 berners street london W1P 4JS (1 page) |