London
W13 0HF
Secretary Name | Barbara Forcina |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1997(17 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 85 Cleveland Road London W13 0HF |
Director Name | Jesus Sanchez |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 40 Dunster Drive London NW9 8EJ |
Secretary Name | Jesus Sanchez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 31 December 1991(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 40 Dunster Drive London NW9 8EJ |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £263,328 |
Gross Profit | £79,888 |
Net Worth | -£104,934 |
Cash | £1,269 |
Current Liabilities | £124,401 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 March 2005 | Dissolved (1 page) |
---|---|
21 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Liquidators statement of receipts and payments (5 pages) |
1 September 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Statement of affairs (10 pages) |
11 September 2002 | Appointment of a voluntary liquidator (1 page) |
11 September 2002 | Resolutions
|
20 August 2002 | Registered office changed on 20/08/02 from: 230 shaftesbury avenue london WC2H 8EG (1 page) |
26 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
21 March 2001 | Full accounts made up to 31 December 1999 (8 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 December 1998 (7 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 March 1998 | Secretary resigned;director resigned (1 page) |
5 January 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
18 December 1984 | New secretary appointed (1 page) |