Boston Gardens
Brentford
Middlesex
TW8 9LS
Secretary Name | Stephen Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1997(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 06 March 2007) |
Role | Accountant |
Correspondence Address | 94 Corbylands Road Sidcup Kent DA15 8JQ |
Director Name | Neil Wotherspoon |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 September 1996) |
Role | Computer Consultant |
Correspondence Address | 15 Copley Dene Bromley Kent BR1 2PW |
Secretary Name | Philip Richard Crabbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 34 Mason Street Reading Berkshire RG1 7PD |
Director Name | Gary Steven Edelman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 2002) |
Role | Sales Director |
Correspondence Address | 8 South Approach Moor Park Northwood Middlesex HA6 2ET |
Director Name | Mr Philip James Eric Holt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68 Verran Road Camberley Surrey GU15 2LJ |
Director Name | Stephen William Simmonds |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 August 2002) |
Role | Accountant |
Correspondence Address | Ladymead Cottage 126 High Street, Clophill Bedford Bedfordshire MK45 4BL |
Registered Address | Hill House 1 Little New Street London EC4A 4TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,117,000 |
Gross Profit | £482,000 |
Net Worth | -£1,658,000 |
Current Liabilities | £2,139,000 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2006 | Receiver ceasing to act (1 page) |
12 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 January 2004 | Director resigned (1 page) |
23 December 2003 | Stat of affairs with f 3.10 (8 pages) |
23 December 2003 | Administrative Receiver's report (20 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: centrepoint 103 new oxford street london WC1A 1DY (1 page) |
23 September 2003 | Appointment of receiver/manager (4 pages) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Company name changed jcc (uk) LIMITED\certificate issued on 16/09/03 (2 pages) |
7 August 2003 | Secretary's particulars changed (1 page) |
3 July 2003 | Return made up to 30/06/03; full list of members
|
1 July 2003 | Full accounts made up to 31 August 2002 (17 pages) |
10 September 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
21 March 2002 | Full accounts made up to 31 August 2001 (16 pages) |
19 March 2002 | Full accounts made up to 31 August 2000 (12 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
21 November 2000 | Return made up to 30/06/00; full list of members; amend (7 pages) |
31 October 2000 | Resolutions
|
13 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (13 pages) |
28 August 1999 | Particulars of mortgage/charge (5 pages) |
9 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
28 May 1999 | New director appointed (2 pages) |
15 October 1998 | New director appointed (3 pages) |
28 August 1998 | Company name changed sbs systems LIMITED\certificate issued on 28/08/98 (2 pages) |
8 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1998 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
16 December 1997 | Director's particulars changed (1 page) |
31 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
15 July 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
31 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: 22 bloomsbury square london WC1A 2NS (1 page) |
29 February 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
8 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |
22 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1990 | Resolutions
|
18 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 1989 | Particulars of mortgage/charge (3 pages) |
4 February 1988 | Particulars of mortgage/charge (3 pages) |