London
N14 7HH
Secretary Name | Adrienne Anne Broodney |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 21 Townsend Avenue London N14 7HH |
Director Name | Mr Jeffrey David Margolis |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | 10 Corri Avenue Southgate London N14 7HL |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £909,046 |
Gross Profit | £280,580 |
Net Worth | £42,397 |
Cash | £2,724 |
Current Liabilities | £270,863 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 October 2004 | Dissolved (1 page) |
---|---|
5 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
16 January 2002 | Liquidators statement of receipts and payments (5 pages) |
30 July 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Liquidators statement of receipts and payments (5 pages) |
23 July 1999 | Liquidators statement of receipts and payments (5 pages) |
26 January 1999 | Liquidators statement of receipts and payments (5 pages) |
5 August 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: russell bedford house city forum 250 city road london. EC1V 2QQ (1 page) |
10 January 1997 | Resolutions
|
10 January 1997 | Appointment of a voluntary liquidator (2 pages) |
21 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 October 1996 | Director resigned (1 page) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |