Crouch End
London
N8 8TD
Secretary Name | Susan Ahmed |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 02 October 1992(5 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 55 The Avenue Muswell Hill London N10 2QE |
Registered Address | 4 Park Road Crouch End London N8 8TD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £813,341 |
Gross Profit | £490,734 |
Net Worth | -£3,628 |
Cash | £3,417 |
Current Liabilities | £417,848 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 July 2005 | Dissolved (1 page) |
---|---|
29 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: scottish provident house 76-80 college road harrow middlesex HA1 1BX (1 page) |
17 August 2001 | Resolutions
|
17 August 2001 | Appointment of a voluntary liquidator (1 page) |
17 August 2001 | Statement of affairs (11 pages) |
7 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
12 June 2001 | Full accounts made up to 31 March 2000 (14 pages) |
20 September 2000 | Full accounts made up to 31 March 1999 (16 pages) |
15 September 2000 | Return made up to 02/08/00; full list of members (6 pages) |
6 September 1999 | Full accounts made up to 31 March 1998 (14 pages) |
19 August 1999 | Return made up to 02/08/99; full list of members (5 pages) |
20 July 1999 | Full accounts made up to 31 March 1997 (14 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Return made up to 02/08/98; full list of members (5 pages) |
6 March 1998 | Full accounts made up to 31 March 1996 (14 pages) |
13 August 1997 | Ad 07/08/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | £ nc 100/100000 07/08/97 (1 page) |
12 August 1997 | Return made up to 02/08/97; full list of members (5 pages) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Secretary's particulars changed (1 page) |
11 August 1996 | Return made up to 02/08/96; full list of members (5 pages) |
29 March 1996 | Full accounts made up to 31 March 1995 (14 pages) |
17 August 1995 | Return made up to 02/08/95; no change of members
|