Stanmore
Middlesex
HA7 4JL
Director Name | Perry Leslie Cash |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Valencia Road Stanmore Middlesex HA7 4JL |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2005(18 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Secretary Name | Loretta Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | 3 Valencia Road Stanmore Middlesex HA7 4JL |
Registered Address | 1 Bentinck Street London W1U 2ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 May 2007 | Dissolved (1 page) |
---|---|
16 February 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 February 2007 | Liquidators statement of receipts and payments (5 pages) |
25 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 3 sheldon square london W2 6PS (1 page) |
15 August 2005 | Resolutions
|
15 August 2005 | Declaration of solvency (4 pages) |
15 August 2005 | Appointment of a voluntary liquidator (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 2ND floor shelley stock hutter 45 mortimer street london W1W 8HJ (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
18 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
6 June 2001 | Return made up to 28/05/01; full list of members
|
5 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
8 June 2000 | Return made up to 28/05/00; full list of members
|
23 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
15 June 1999 | Return made up to 28/05/99; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
16 June 1998 | Return made up to 28/05/98; no change of members (5 pages) |
23 March 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
5 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
11 November 1986 | Share capital (4 pages) |
22 May 1986 | Company name changed firelink LIMITED\certificate issued on 22/05/86 (2 pages) |
27 March 1986 | Incorporation (16 pages) |