61 Priory Field Drive Hale Lane
Edgware
Middlesex
HA8 9QU
Director Name | Carol Ann Lent |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | The Lincolns Hendon Wood Lane Mill Hill London NW7 4HS |
Director Name | Michael Maurice Lent |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | The Lincolns Hendon Wood Lane Mill Hill NW7 4HS |
Secretary Name | Carol Ann Lent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 February 2003) |
Role | Company Director |
Correspondence Address | The Lincolns Hendon Wood Lane Mill Hill London NW7 4HS |
Secretary Name | Nicola Joanne Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 33 Marlborough Avenue Edgware Middlesex HA8 8UT |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£227,063 |
Cash | £11,231 |
Current Liabilities | £412,287 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2008 | Liquidators statement of receipts and payments to 8 August 2008 (5 pages) |
19 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 July 2008 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
23 January 2008 | Liquidators statement of receipts and payments (5 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Statement of affairs (17 pages) |
11 January 2007 | Appointment of a voluntary liquidator (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: 58-60 berners street london W1T 3JS (1 page) |
16 August 2006 | Secretary resigned (1 page) |
30 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
27 October 2005 | Notice of completion of voluntary arrangement (5 pages) |
27 October 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 October 2005 (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2004 (2 pages) |
8 April 2004 | Return made up to 23/03/04; full list of members (5 pages) |
15 December 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2003 (2 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Return made up to 23/03/03; full list of members (5 pages) |
17 April 2003 | New secretary appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
17 December 2002 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Location of debenture register (1 page) |
12 April 2002 | Accounts for a small company made up to 31 January 2001 (6 pages) |
12 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
24 May 2001 | Return made up to 23/03/01; full list of members (6 pages) |
24 May 2001 | Director's particulars changed (1 page) |
24 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2001 | Director's particulars changed (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 58/60 berners street london W1P 4JS (1 page) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 June 2000 | Return made up to 23/03/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
21 May 1997 | Return made up to 23/03/97; no change of members (4 pages) |
21 May 1997 | Full accounts made up to 31 January 1996 (6 pages) |
13 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
19 February 1996 | Accounts for a small company made up to 31 January 1995 (7 pages) |
29 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |
20 March 1990 | New director appointed (2 pages) |
12 November 1985 | Certificate of incorporation (1 page) |