8 Clipstone Street
London
W1P 7ED
Director Name | Mrs Ann Louise Dales |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Trust Manager |
Correspondence Address | 18 Shefford Road Meppershall Shefford Bedfordshire SG17 5LJ |
Director Name | Keith Evans |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Chartered Accountant |
Correspondence Address | 3 Dunstable Mews London W1 |
Director Name | Peter Stuart McDonald |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 St Stephens Terrace London SW8 1DH |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 1994) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 62,Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,620,040 |
Gross Profit | £3,797,833 |
Net Worth | £494,795 |
Current Liabilities | £1,339,210 |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 May 2004 | Dissolved (1 page) |
---|---|
16 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
29 May 2002 | Liquidators statement of receipts and payments (6 pages) |
28 November 2001 | Liquidators statement of receipts and payments (6 pages) |
5 June 2001 | Liquidators statement of receipts and payments (6 pages) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
2 June 2000 | Liquidators statement of receipts and payments (6 pages) |
2 December 1999 | Liquidators statement of receipts and payments (6 pages) |
1 June 1999 | Liquidators statement of receipts and payments (6 pages) |
27 November 1998 | Liquidators statement of receipts and payments (13 pages) |
18 June 1998 | Liquidators statement of receipts and payments (4 pages) |
3 February 1998 | O/C re: removal of liquidator (7 pages) |
3 February 1998 | Appointment of a voluntary liquidator (1 page) |
4 December 1997 | Liquidators statement of receipts and payments (6 pages) |
3 June 1997 | Liquidators statement of receipts and payments (6 pages) |
5 December 1996 | Liquidators statement of receipts and payments (5 pages) |
3 June 1996 | Liquidators statement of receipts and payments (7 pages) |
30 November 1995 | Liquidators statement of receipts and payments (6 pages) |
6 June 1995 | Liquidators statement of receipts and payments (6 pages) |