Highgate
London
N6 5JT
Director Name | John Henry Wood |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Advertising Executive |
Correspondence Address | 3 Woodberry Way Chingford E4 7DY |
Secretary Name | Mr Stephen Murray Bygraves |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1995(9 years, 2 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 80 West Grove Walton-On-Thames KT12 5PD |
Director Name | Richard Paul Bergin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 1994) |
Role | Advertising Executive |
Correspondence Address | 29 Glycena Road Battersea London Middlesex SW11 5TP |
Director Name | Mrs Nicola Mary-Lucy Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1992) |
Role | Advertising Executive |
Correspondence Address | 6 Coleford Road London SW18 1AD |
Secretary Name | John Richard Hesketh Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 October 1995) |
Role | Company Director |
Correspondence Address | 117 Noahs Ark Kemsing Sevenoaks Kent TN15 6PD |
Director Name | Mr Stephen Murray Bygraves |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2003) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 80 West Grove Walton-On-Thames KT12 5PD |
Director Name | Mr Dazwal John Valladares |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2003) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 4 Pear Close Kingsbury London NW9 0LJ |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £536,678 |
Gross Profit | £275,723 |
Net Worth | £50,697 |
Cash | £19,909 |
Current Liabilities | £91,823 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
5 November 2005 | Dissolved (1 page) |
---|---|
5 August 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
28 May 2003 | Appointment of a voluntary liquidator (1 page) |
28 May 2003 | Resolutions
|
28 May 2003 | Statement of affairs (7 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 97-99 dean street london W1V 5RA (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
26 September 2002 | Full accounts made up to 30 November 2001 (12 pages) |
17 September 2002 | Return made up to 30/07/02; full list of members
|
10 October 2001 | Return made up to 30/07/01; full list of members; amend (8 pages) |
27 September 2001 | Full accounts made up to 30 November 2000 (13 pages) |
14 August 2001 | Return made up to 30/07/01; full list of members (8 pages) |
28 September 2000 | Full accounts made up to 30 November 1999 (12 pages) |
10 August 2000 | Return made up to 30/07/00; full list of members (8 pages) |
23 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
18 August 1999 | Return made up to 30/07/99; no change of members (5 pages) |
17 September 1998 | Return made up to 30/07/98; full list of members (7 pages) |
22 July 1998 | Full accounts made up to 30 November 1997 (12 pages) |
22 September 1997 | Full accounts made up to 30 November 1996 (12 pages) |
18 August 1997 | Return made up to 30/07/97; no change of members (5 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (11 pages) |
11 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Return made up to 30/07/96; full list of members
|
11 September 1996 | New director appointed (3 pages) |
29 August 1996 | New secretary appointed;new director appointed (3 pages) |
25 August 1995 | Amended accounts made up to 30 November 1994 (8 pages) |
9 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
24 May 1988 | Wd 19/04/88 ad 08/02/88--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |