London
N1 2JJ
Director Name | Mr Paul John Shea |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (closed 03 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kingwell Road Barnet Hertfordshire EN4 0HY |
Secretary Name | Mr Paul John Shea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1997(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 03 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kingwell Road Barnet Hertfordshire EN4 0HY |
Director Name | Joanne Shea |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 10 Canonbury Park South London N1 2JJ |
Secretary Name | Mr James Cornelius Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 June 1994) |
Role | Fancy Goods Wholesaler |
Country of Residence | England |
Correspondence Address | 10 Canonbury Park South London N1 2JJ |
Secretary Name | Joanne Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | 10 Canonbury Park South London N1 2JJ |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £427,864 |
Cash | £197,603 |
Current Liabilities | £1,385,120 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
29 May 2007 | Statement of affairs (8 pages) |
22 May 2007 | Statement of administrator's proposal (15 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 37 warren street london W1T 6AD (1 page) |
16 February 2007 | Appointment of an administrator (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
28 December 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
2 June 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
16 December 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
22 April 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
3 November 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members
|
3 July 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
6 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2000 | Resolutions
|
29 January 2000 | Conve 20/12/97 (1 page) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
5 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
9 March 1998 | Ad 20/12/97--------- £ si 100@1=100 £ ic 25000/25100 (2 pages) |
9 March 1998 | Conve 20/12/97 (1 page) |
9 March 1998 | Resolutions
|
15 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | Return made up to 30/04/97; full list of members (7 pages) |
18 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members (7 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 May 1995 | Return made up to 30/04/95; full list of members (14 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
24 March 1995 | Registered office changed on 24/03/95 from: hillside house 2-6 friern park north finchley london, N12 9BY (1 page) |
27 July 1994 | Particulars of mortgage/charge (5 pages) |
19 May 1994 | Particulars of mortgage/charge (5 pages) |
28 July 1993 | Ad 30/06/93--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
6 July 1993 | Ad 30/03/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 June 1991 | Particulars of mortgage/charge (8 pages) |