57 Finchley Lane
London
NW4 1BY
Secretary Name | Judie Fountain |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2002(19 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Dell Road Watford Hertfordshire WD24 6PA |
Director Name | Rune Gunnar Olof Roth |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 August 1994) |
Role | Company Executive |
Correspondence Address | Nackrosvagen 12 236 00 Hollviken Sweden |
Secretary Name | Michael Ian Clive Cradduck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Fir Tree Cottage 24a East Street Rochford Essex SS4 1DB |
Secretary Name | Grundberg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 03 January 1996) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Registered Address | Sterling Ford Stanhope House 4-8 Highgate High Street London N6 5YH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,824 |
Cash | £26,304 |
Current Liabilities | £51,399 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2006 | Liquidators statement of receipts and payments (5 pages) |
---|---|
15 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 November 2005 | Liquidators statement of receipts and payments (5 pages) |
13 June 2005 | Liquidators statement of receipts and payments (5 pages) |
2 November 2004 | Liquidators statement of receipts and payments (5 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
6 November 2003 | Appointment of a voluntary liquidator (1 page) |
6 November 2003 | Resolutions
|
6 November 2003 | Statement of affairs (7 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 May 2003 | Return made up to 31/12/02; no change of members (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 17 blossom street spitalfields london E1 6PL (2 pages) |
7 August 2002 | New secretary appointed (4 pages) |
27 June 2002 | Secretary resigned (1 page) |
21 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
22 May 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 July 2000 | Full accounts made up to 31 March 1999 (11 pages) |
10 May 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: unicorn house 3 plough yard london EC2A 3LP (1 page) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: abbey storage centre first way wembley middlesex HA9 0HB (1 page) |
13 January 1997 | Return made up to 31/12/96; full list of members
|
23 July 1996 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 February 1996 | Registered office changed on 02/02/96 from: unicorn house 3 plough yard london EC2A 3LP (1 page) |
3 January 1996 | Return made up to 31/12/95; no change of members
|
22 November 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 29 abingdon road london W8 6AH (1 page) |
10 October 1995 | Accounts for a small company made up to 31 March 1993 (6 pages) |
22 February 1991 | Ad 30/01/91--------- £ si 1333@1=1333 £ ic 10000/11333 (2 pages) |
10 August 1988 | Wd 22/06/88 ad 31/03/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 March 1988 | Memorandum and Articles of Association (5 pages) |
10 September 1986 | Annual return made up to 31/12/84 (4 pages) |