116 Cromwell Road
London
SW7 4XL
Secretary Name | Caroline Mary McEvoy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2001(16 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months |
Role | N-A |
Correspondence Address | 16 Hyde Crescent London NW9 7HA |
Secretary Name | Mr John Edward Masterson Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | 33 Cholmeley Lodge Highgate Village London N6 5EN |
Secretary Name | Dzintra Vizbulis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2001) |
Role | Secretary |
Correspondence Address | 19 Hillier House 46 Camden Square London NW1 9XA |
Registered Address | Kingswood Court 1 Hemlock Close Kingswood Surrey KT20 6QW |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £45,777 |
Current Liabilities | £472,539 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
1 November 2005 | Dissolved (1 page) |
---|---|
1 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Statement of affairs (7 pages) |
4 March 2004 | Appointment of a voluntary liquidator (1 page) |
4 March 2004 | Resolutions
|
20 February 2004 | Return made up to 07/04/03; full list of members (6 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: numerica 66 wigmore street london W1V 2HQ (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 4 plantagenet road barnet hertfordshire EN5 5JQ (1 page) |
4 June 2003 | Accounts for a small company made up to 30 April 2002 (4 pages) |
18 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
23 November 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
26 October 2001 | Ad 16/04/00--------- £ si 49900@1 (2 pages) |
4 September 2001 | Nc inc already adjusted 16/04/00 (1 page) |
4 September 2001 | Resolutions
|
4 September 2001 | Return made up to 07/04/01; full list of members
|
30 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
24 July 2000 | Return made up to 07/04/00; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 April 1999 | Return made up to 07/04/99; full list of members (5 pages) |
21 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 May 1997 | Return made up to 11/04/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: 45 woodhouse road finchley london N12 9ET (1 page) |
13 May 1996 | Amended accounts made up to 30 April 1995 (5 pages) |
18 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
25 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |