London
SW4 7DW
Director Name | Susan Jane Tullett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Publicist |
Correspondence Address | 66 Braxted Park London SW16 3AU |
Secretary Name | Mr Peter Roy Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1993(11 years, 10 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 102 Little Bushey Lane Bushey Heath, Watford Hertfordshire WD23 4RE |
Director Name | Ms Judy Lipsey |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2000(18 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Leathermarket Court Leathermarket Court London SE1 3HS |
Director Name | Lindsay Mary Harrison |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Solicitor |
Correspondence Address | 53 Masbro Road London W14 0LU |
Secretary Name | Anita Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 6 Rama Court Harrow On The Hill Harrow Middlesex HA1 3NG |
Director Name | Peta Catherine Anne Browne |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 1999) |
Role | Publicist |
Correspondence Address | 19 Milton Road London N6 5QD |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,231 |
Current Liabilities | £78,190 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 November 2006 | Dissolved (1 page) |
---|---|
9 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
6 October 2004 | Liquidators statement of receipts and payments (5 pages) |
2 April 2004 | Liquidators statement of receipts and payments (5 pages) |
7 October 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 September 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Statement of affairs (10 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 80 mill lane london NW6 1NB (1 page) |
1 October 2001 | Appointment of a voluntary liquidator (1 page) |
1 October 2001 | Resolutions
|
13 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
8 November 2000 | New director appointed (2 pages) |
4 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
12 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 June 1999 | Return made up to 30/04/99; full list of members
|
20 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
7 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
12 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
24 December 1996 | New director appointed (2 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
5 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |