Hatch End
Pinner
Middlesex
HA5 4SA
Secretary Name | Divyesh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 04 September 2009) |
Role | Company Director |
Correspondence Address | 5 Langland Drive Pinner Middlesex HA5 4SA |
Director Name | John Wilson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 November 1997) |
Role | Film Processor |
Correspondence Address | 9 East Hill Wembley Park Middlesex HA9 9PT |
Secretary Name | Georgina Mary Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 8 Ford Close Shepperton Middlesex TW17 0EA |
Secretary Name | Naresh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 5 Langland Drive Hatch End Pinner Middlesex HA5 4SA |
Registered Address | Avco House 6 Albert Road Barnet Herts EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£53,783 |
Current Liabilities | £110,032 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2009 | Liquidators statement of receipts and payments to 30 March 2009 (5 pages) |
27 October 2008 | Liquidators statement of receipts and payments to 30 September 2008 (5 pages) |
1 May 2008 | Liquidators statement of receipts and payments to 30 September 2008 (5 pages) |
22 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: monument house 215 marsh road pinner middx HA5 5NE (1 page) |
4 April 2006 | Statement of affairs (10 pages) |
4 April 2006 | Appointment of a voluntary liquidator (1 page) |
4 April 2006 | Resolutions
|
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 July 2004 | Return made up to 31/05/04; full list of members (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 July 2003 | Return made up to 31/05/03; full list of members (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 July 2002 | Return made up to 31/05/02; full list of members (5 pages) |
6 July 2001 | Return made up to 31/05/01; full list of members (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
25 November 1998 | Company name changed john wilson colour services limi ted\certificate issued on 26/11/98 (2 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 December 1997 | Director resigned (1 page) |
18 July 1997 | Return made up to 31/05/97; full list of members (5 pages) |
18 July 1997 | Director's particulars changed (1 page) |
22 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: winchester house, 6TH floor, 259-269 old marylebone road, london NW1 5RA (1 page) |
13 July 1995 | Return made up to 31/05/95; full list of members (14 pages) |
13 July 1995 | Secretary resigned;new secretary appointed (4 pages) |