Riviera Beach Florida 33404
United States
Secretary Name | Monica Andres-Druce |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1998(16 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | Woodside Primrose Way Bramley Guildford Surrey GU5 0BZ |
Director Name | Mr Raymond Copeland |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Broadoak Mark Way Godalming Surrey GU7 2BW |
Secretary Name | Mr Raymond Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Broadoak Mark Way Godalming Surrey GU7 2BW |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £98,486 |
Gross Profit | £43,348 |
Net Worth | £64,198 |
Cash | £10,161 |
Current Liabilities | £276,048 |
Latest Accounts | 29 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 March 2005 | Dissolved (1 page) |
---|---|
7 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
28 October 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
28 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 May 2003 | Liquidators statement of receipts and payments (5 pages) |
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators statement of receipts and payments (4 pages) |
16 May 2000 | Liquidators statement of receipts and payments (5 pages) |
23 April 1999 | Appointment of a voluntary liquidator (1 page) |
23 April 1999 | Statement of affairs (6 pages) |
23 April 1999 | Resolutions
|
10 April 1999 | Registered office changed on 10/04/99 from: 31 harley street london W1N 1DA (1 page) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
21 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
20 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Full accounts made up to 29 June 1997 (13 pages) |
6 January 1998 | Return made up to 29/11/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 30 June 1996 (15 pages) |
5 February 1997 | Return made up to 29/11/96; no change of members (4 pages) |
31 July 1996 | Auditor's resignation (4 pages) |
30 April 1996 | Accounts for a small company made up to 2 July 1995 (9 pages) |
15 November 1995 | Return made up to 29/11/95; no change of members (4 pages) |