Sylvan Avenue, Mill Hill
London
NW7 2JT
Secretary Name | Mrs Pearl Halftech |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1998(12 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Damon House Sylvan House Mill Hill London NW7 2JT |
Director Name | Mrs Mary Davies |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 1992) |
Role | Sales Director |
Correspondence Address | 55 Park View Winchmore Hill London N21 1QS |
Secretary Name | Mrs Mary Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 55 Park View Winchmore Hill London N21 1QS |
Secretary Name | Mrs Maureen Halfteck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 February 1998) |
Role | Secretary |
Correspondence Address | 36 Durley Avenue Pinner Middlesex HA5 1JQ |
Registered Address | The Kelmanson Partnership Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,864 |
Current Liabilities | £61,035 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 December 2004 | Dissolved (1 page) |
---|---|
7 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 1 damon house sylvan avenue london NW7 2JT (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | Appointment of a voluntary liquidator (1 page) |
18 March 2002 | Declaration of solvency (3 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
11 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 August 2000 | Return made up to 29/07/00; full list of members
|
1 September 1999 | Return made up to 29/07/99; full list of members (5 pages) |
1 September 1999 | Director's particulars changed (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
23 March 1999 | Full accounts made up to 31 January 1999 (11 pages) |
5 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
15 May 1998 | Full accounts made up to 31 January 1998 (11 pages) |
15 July 1997 | Full accounts made up to 31 January 1997 (12 pages) |
29 August 1996 | Return made up to 29/07/96; full list of members (5 pages) |
12 July 1996 | Full accounts made up to 31 January 1996 (12 pages) |
22 November 1995 | Full accounts made up to 31 January 1995 (6 pages) |
24 October 1995 | Return made up to 29/07/95; no change of members (6 pages) |