London
N14 7BE
Secretary Name | Joelle Goggin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 98 Conway Road London N14 7BE |
Director Name | Bernard Brady |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 1992(18 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 26 October 2001) |
Role | Contracts Manager |
Correspondence Address | 24 Copley Dene Bromley Kent BR1 2PW |
Director Name | John Trevor Storer |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1994) |
Role | Civil Engineer |
Correspondence Address | 2 Manville Road London SW17 8JN |
Secretary Name | Bernard Brady |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 1992(18 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 26 October 2001) |
Role | Company Director |
Correspondence Address | 24 Copley Dene Bromley Kent BR1 2PW |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £468,968 |
Gross Profit | £143,457 |
Net Worth | £7,925 |
Cash | £50,175 |
Current Liabilities | £138,144 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 19/20 barn street london N16 0JT (1 page) |
9 October 2002 | Application for striking-off (1 page) |
1 October 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
21 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
28 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
4 January 2000 | Return made up to 05/10/99; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
25 November 1998 | Return made up to 05/10/98; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
2 January 1998 | Accounts for a small company made up to 30 November 1996 (5 pages) |
12 December 1997 | Return made up to 05/10/97; no change of members (4 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: 93A shakespeare walk london N16 8TB (1 page) |
9 December 1996 | Return made up to 05/10/96; full list of members (6 pages) |
1 May 1996 | Auditor's resignation (1 page) |
1 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
10 April 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |