Ealing
London
W5 2RS
Secretary Name | Moira Lilian Joy Cyriax |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 June 2007) |
Role | Company Director |
Correspondence Address | 39 Mount Park Road London W5 2RS |
Director Name | Carol Cecilia Ferguson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 St Leonards Terrace London SW3 4QB |
Director Name | Grahame George Fowler |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2000) |
Role | Designer |
Correspondence Address | 350 Goldhawk Road London W6 0XF |
Director Name | Janet Susan Patricia Timney |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 23 May 2001) |
Role | Designer |
Correspondence Address | 350 Goldhawk Road London W6 0XF |
Secretary Name | Janet Susan Patricia Timney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 350 Goldhawk Road London W6 0XF |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £253,644 |
Gross Profit | £126,159 |
Net Worth | -£405,945 |
Cash | £3,366 |
Current Liabilities | £58,225 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2007 | Application for striking-off (1 page) |
14 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
13 May 2005 | Return made up to 18/04/05; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
11 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
25 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
6 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
21 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
29 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
29 May 2001 | Director resigned (1 page) |
21 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
3 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
21 April 2000 | Full accounts made up to 31 December 1998 (11 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
12 May 1999 | Return made up to 18/04/99; full list of members (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (12 pages) |
17 June 1998 | Return made up to 18/04/98; no change of members
|
22 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 April 1996 | Return made up to 18/04/96; full list of members (7 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
15 May 1995 | Return made up to 18/04/95; no change of members (6 pages) |
11 June 1990 | Particulars of mortgage/charge (3 pages) |
30 June 1989 | Wd 26/06/89 ad 01/07/88--------- premium £ si 68000@1=68000 £ ic 31100/99100 (2 pages) |
29 June 1989 | Wd 26/06/89 ad 01/01/89--------- premium £ si 31000@1=31000 £ ic 50100/81100 (2 pages) |
16 November 1987 | Particulars of mortgage/charge (3 pages) |
20 September 1985 | Allotment of shares (2 pages) |