London
SW16 4NU
Secretary Name | Magdalena Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1997(15 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Correspondence Address | 95 Eversley Road London SE19 3QS |
Director Name | Mr Bertram Frank Moore |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 1993) |
Role | Co Director |
Correspondence Address | 27 Orchard Rise Shirley Croydon Surrey CR0 7QZ |
Secretary Name | Raymond Frank Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 36 Semley Road Norbury London SW16 4PH |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surrey CR0 1SQ |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,632 |
Cash | £2,348 |
Current Liabilities | £331,153 |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
15 October 2003 | Dissolved (1 page) |
---|---|
15 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
17 September 2001 | Liquidators statement of receipts and payments (5 pages) |
15 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
20 September 1999 | Liquidators statement of receipts and payments (5 pages) |
12 March 1999 | Liquidators statement of receipts and payments (5 pages) |
24 June 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
16 March 1998 | Appointment of a voluntary liquidator (2 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Statement of affairs (15 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: 67 westow street upper norwood london SE19 3RW (1 page) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (2 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Return made up to 07/03/96; no change of members (4 pages) |