Ickenham
Uxbridge
Middlesex
UB10 8AX
Director Name | Mrs Maria Teresa Raeched |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1992(10 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Correspondence Address | 220 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8AX |
Secretary Name | Mr Assaad Charles Raeched |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1992(10 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 220 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8AX |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £53,909 |
Cash | £40,573 |
Current Liabilities | £1,515,624 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
24 April 2005 | Dissolved (1 page) |
---|---|
24 January 2005 | Liquidators statement of receipts and payments (7 pages) |
24 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 December 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Liquidators statement of receipts and payments (5 pages) |
19 December 2002 | Liquidators statement of receipts and payments (6 pages) |
13 December 2001 | Statement of affairs (6 pages) |
13 December 2001 | Appointment of a voluntary liquidator (1 page) |
13 December 2001 | Resolutions
|
26 November 2001 | Registered office changed on 26/11/01 from: 11 stsaviours wharf (office) mill street london SE1 2BA (1 page) |
16 October 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
23 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
15 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
2 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
6 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
21 October 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
18 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
20 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
16 July 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
14 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |