Bushey
Watford
WD2 2QA
Secretary Name | Rosalind Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1997(9 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 70 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mr Michael Maurice Morris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pipers Green Lane Brockley Hill Stanmore HA7 4LS |
Secretary Name | Mr Francis Emmanuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 202 Malvern Avenue Harrow Middlesex HA2 9HE |
Secretary Name | Robert Ashley Sedar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 97 Springwood Crescent Edgware Middlesex HA8 8SF |
Registered Address | Albert Chambers 221-223 Chingford Mount Road Chingford London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£91,365 |
Cash | £3,876 |
Current Liabilities | £410,662 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 October 2004 | Dissolved (1 page) |
---|---|
27 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
7 November 2003 | Liquidators statement of receipts and payments (5 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Statement of affairs (8 pages) |
30 October 2002 | Appointment of a voluntary liquidator (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page) |
18 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
15 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
16 February 1999 | Return made up to 30/01/99; full list of members
|
24 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
6 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: annandale west heath avenue london NW11 7QU (1 page) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
25 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
10 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | Secretary resigned (1 page) |
21 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
7 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |