Flitwick
Bedford
Bedfordshire
MK45 1TE
Director Name | Prince Yahya Alhirsi |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1991(11 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 60 Frognal Hampstead London NW3 6XG |
Secretary Name | Jacinta Alhirsi |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 19 Woburn Close Flitwick Bedford Bedfordshire MK45 1TE |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£376,052 |
Cash | £10,918 |
Current Liabilities | £372,889 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 August 2004 | Dissolved (1 page) |
---|---|
14 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
4 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 February 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
22 February 2002 | Appointment of a voluntary liquidator (1 page) |
22 February 2002 | Statement of affairs (11 pages) |
22 February 2002 | Resolutions
|
17 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
14 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
1 October 1998 | Full accounts made up to 31 August 1997 (13 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: walkden house 3/10 melton st euston square london NW1 2EJ (1 page) |
28 April 1998 | Return made up to 28/02/98; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
3 March 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (15 pages) |
21 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (14 pages) |
1 June 1995 | Return made up to 28/02/95; no change of members (4 pages) |
8 August 1992 | Particulars of mortgage/charge (3 pages) |
18 July 1991 | Particulars of mortgage/charge (3 pages) |