London
SW6 4BV
Secretary Name | Elizabeth Stavrinides |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1994(17 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Molesford Road London SW6 4BV |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1994) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £69,055 |
Cash | £40,165 |
Current Liabilities | £44,476 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 October 2006 | Dissolved (1 page) |
---|---|
21 July 2006 | Liquidators statement of receipts and payments (5 pages) |
21 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2005 | Statement of affairs (5 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Appointment of a voluntary liquidator (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
9 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 March 2002 | Return made up to 09/12/01; full list of members (7 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 8 gt chapel st london W1V 3AG (1 page) |
2 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members
|
4 November 1999 | Amended accounts made up to 31 December 1998 (7 pages) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members
|
17 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 September 1998 | Ad 09/09/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | £ nc 20000/100000 28/08/98 (1 page) |
18 February 1998 | Return made up to 31/12/97; no change of members
|
13 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members
|
8 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
25 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |