Highgate Village
London
N6 4SD
Director Name | Mrs Ruth Barbara Beresford |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1991(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 July 2002) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 21d Highgate Close London N6 4SD |
Director Name | Janis Keen |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1991(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 July 2002) |
Role | Fashion Manufacturer |
Correspondence Address | Red Lodge 4 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BZ |
Director Name | Michael Keen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1991(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 July 2002) |
Role | Fashion Manufacturer |
Correspondence Address | Red Lodge 4 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BZ |
Secretary Name | Mrs Ruth Barbara Beresford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1991(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21d Highgate Close London N6 4SD |
Director Name | Lynne Martin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 October 1998) |
Role | Fashion Designer |
Correspondence Address | 15 Salford Road Telford Park London SW2 4BJ |
Registered Address | One Great Cumberland Place London W1M 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,404,190 |
Gross Profit | £2,093,297 |
Net Worth | £60,719 |
Cash | £2,073 |
Current Liabilities | £1,121,683 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
18 October 2001 | Receiver ceasing to act (1 page) |
9 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
5 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
29 March 1999 | Receiver's abstract of receipts and payments (5 pages) |
23 October 1998 | Director resigned (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: langley house park road east finchley london N2 8EX (1 page) |
8 June 1998 | Administrative Receiver's report (6 pages) |
8 June 1998 | Appointment of receiver/manager (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 45 mortimer street london W1N 7TD (1 page) |
26 June 1997 | Resolutions
|
12 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
23 April 1997 | Return made up to 11/04/97; no change of members (6 pages) |
11 March 1997 | Ad 20/02/97--------- £ si 928@1=928 £ ic 30000/30928 (2 pages) |
11 March 1997 | £ nc 30000/50000 20/02/97 (1 page) |
10 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
3 April 1996 | Return made up to 11/04/96; full list of members (8 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 58/60 berners street london W1P 4JS (1 page) |
13 June 1995 | Particulars of mortgage/charge (8 pages) |
19 April 1995 | Return made up to 11/04/95; no change of members
|