Shooters Hill
London
SE18 3NG
Director Name | Joseph De Domenici |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1991(7 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 48 Oakridge Road Bromley BR1 5QN |
Secretary Name | Sylvia Anning |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1994(10 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Correspondence Address | 89 Hurst Road Sidcup Kent DA15 9AQ |
Director Name | John William Roy Murrell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Sales Director |
Correspondence Address | 27 West Avenue Wallington Surrey SM6 8PH |
Secretary Name | Sylvia Anning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 March 1993) |
Role | Company Director |
Correspondence Address | 6 Orchard Road Sidcup Kent DA14 6RD |
Secretary Name | Ronald Brian Peter Peto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(8 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Allerford Road Catford London SE6 3DE |
Registered Address | Carolyn House 29/31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £269,929 |
Gross Profit | £143,112 |
Net Worth | £64,032 |
Cash | £2,668 |
Current Liabilities | £101,076 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 May 2005 | Dissolved (1 page) |
---|---|
4 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 November 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
9 January 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (11 pages) |
17 May 2002 | Liquidators statement of receipts and payments (5 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
28 December 2000 | Liquidators statement of receipts and payments (5 pages) |
5 January 2000 | Appointment of a voluntary liquidator (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: pino house ashleigh commercial estate westmoor street london SE7 8NQ (1 page) |
23 November 1999 | Resolutions
|
23 November 1999 | Statement of affairs (4 pages) |
25 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
13 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
15 August 1997 | Return made up to 08/06/97; no change of members (4 pages) |
2 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
11 June 1996 | Return made up to 08/06/96; full list of members
|
11 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
6 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |