London
SW3 5NU
Director Name | Quentin Hugh Masters |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Margaretta Terrace London SW3 5NU |
Secretary Name | Mrs Anna Dauria Masters |
---|---|
Nationality | American |
Status | Current |
Appointed | 20 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Margaretta Terrace London SW3 5NU |
Registered Address | 1st Floor Centinal 46 Clarendon Road Watford Hertfordshire WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,603,239 |
Gross Profit | £513,139 |
Net Worth | -£45,920 |
Current Liabilities | £463,068 |
Latest Accounts | 31 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 July 2003 | Dissolved (1 page) |
---|---|
2 April 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
2 January 2002 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Liquidators statement of receipts and payments (5 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
12 June 2000 | Liquidators statement of receipts and payments (5 pages) |
29 December 1999 | Liquidators statement of receipts and payments (5 pages) |
11 June 1999 | Liquidators statement of receipts and payments (5 pages) |
16 December 1998 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Liquidators statement of receipts and payments (5 pages) |
19 December 1997 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | Liquidators statement of receipts and payments (5 pages) |
28 November 1997 | O/C re. B/d date (1 page) |
11 March 1997 | Registered office changed on 11/03/97 from: 62 new cavendish street london W1M 7LD (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
18 June 1996 | Liquidators statement of receipts and payments (5 pages) |
29 December 1995 | Liquidators statement of receipts and payments (10 pages) |
7 June 1995 | Liquidators statement of receipts and payments (10 pages) |