London
SW5 0JN
Secretary Name | Mrs Vanessa Batsford Watts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 4a No1 Wetherby Gardens London SW5 0JN |
Director Name | Mrs Vanessa Batsford Watts |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 4a No1 Wetherby Gardens London SW5 0JN |
Registered Address | C/O Messrs Elliot Woolfe And Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £47,984 |
Gross Profit | £44,583 |
Net Worth | -£136,013 |
Cash | £188 |
Current Liabilities | £293,225 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
25 October 2007 | Dissolved (1 page) |
---|---|
25 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
4 May 2007 | Liquidators statement of receipts and payments (5 pages) |
19 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
25 October 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: c/o messrs elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
8 April 2003 | Resolutions
|
8 April 2003 | Statement of affairs (5 pages) |
8 April 2003 | Appointment of a voluntary liquidator (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 6 saint andrew street london EC4A 3LX (1 page) |
15 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
15 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
22 November 2000 | Accounts made up to 30 April 1999 (12 pages) |
22 November 2000 | Accounting reference date extended from 30/04/00 to 31/10/00 (1 page) |
17 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 4TH floor bouverie house 154 fleet street london EC4A 2HX (1 page) |
22 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
7 May 1999 | Accounts made up to 30 April 1998 (13 pages) |
12 May 1998 | Return made up to 01/05/98; no change of members
|
6 May 1998 | Accounts made up to 30 April 1997 (13 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: 4TH floor, centre heights 137 finchley road, swiss cottage london NW3 6JG (1 page) |
12 October 1997 | Accounts made up to 30 April 1996 (14 pages) |
12 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
19 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
30 May 1996 | Accounts made up to 30 April 1995 (13 pages) |
26 April 1996 | Accounts made up to 30 April 1994 (13 pages) |
19 July 1995 | Return made up to 01/05/95; full list of members (12 pages) |
29 March 1994 | Resolutions
|