Stanmore
Middlesex
HA7 4PA
Secretary Name | Sylvia Warshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Road Stanmore Middlesex HA7 4PA |
Director Name | Nigel Hubbers |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 34 Featherstone Road Mill Hill London Nw7 |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £679,617 |
Gross Profit | £97,914 |
Net Worth | £116,474 |
Cash | £10,541 |
Current Liabilities | £157,796 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 March 2007 | Dissolved (1 page) |
---|---|
21 December 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 December 2006 | Liquidators statement of receipts and payments (5 pages) |
11 December 2006 | Liquidators statement of receipts and payments (5 pages) |
13 June 2006 | Liquidators statement of receipts and payments (5 pages) |
7 December 2005 | Liquidators statement of receipts and payments (5 pages) |
21 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
24 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators statement of receipts and payments (5 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
20 June 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (7 pages) |
18 January 2001 | Statement of affairs (9 pages) |
11 December 2000 | Appointment of a voluntary liquidator (2 pages) |
11 December 2000 | Resolutions
|
10 December 2000 | Registered office changed on 10/12/00 from: 50, queen anne street, london, W1M 0HQ. (1 page) |
6 March 2000 | Return made up to 24/11/99; full list of members (7 pages) |
25 October 1999 | Full accounts made up to 30 September 1998 (13 pages) |
19 October 1999 | Return made up to 24/11/98; no change of members
|
19 October 1999 | Director resigned (1 page) |
14 September 1998 | Full accounts made up to 30 September 1997 (14 pages) |
29 December 1997 | Return made up to 24/11/97; full list of members (14 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
2 January 1997 | Return made up to 24/11/96; full list of members (7 pages) |
21 November 1995 | Return made up to 24/11/95; no change of members (6 pages) |
5 October 1995 | Full accounts made up to 30 September 1994 (15 pages) |