Tewin
Welwyn
Hertfordshire
AL6 0LT
Director Name | Jennifer Mary Evans |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(16 years, 10 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Mimram Queen Hoo Lane Tewin Welwyn Hertfordshire AL6 0LT |
Secretary Name | Jennifer Mary Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(16 years, 10 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | Mimram Queen Hoo Lane Tewin Welwyn Hertfordshire AL6 0LT |
Registered Address | 1 @ 2 Raymond Building Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,864 |
Cash | £4,408 |
Current Liabilities | £927,630 |
Latest Accounts | 30 April 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
29 July 2003 | Liquidators statement of receipts and payments (5 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
2 February 2001 | Liquidators statement of receipts and payments (5 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
27 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 August 1999 | Liquidators statement of receipts and payments (5 pages) |
17 February 1999 | Liquidators statement of receipts and payments (5 pages) |
27 July 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Liquidators statement of receipts and payments (5 pages) |
4 March 1998 | Resolutions
|
2 February 1997 | Registered office changed on 02/02/97 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
31 January 1997 | Appointment of a voluntary liquidator (2 pages) |
31 January 1997 | Statement of affairs (10 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
2 November 1995 | £ ic 26000/1000 31/10/95 £ sr 25000@1=25000 (1 page) |