Muswell Hill
London
N10 2BL
Director Name | Mr Leslie Alan Taylor |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Brook Street Little Dunmow Dunmow Essex CM6 3HU |
Secretary Name | Jacqueline Ann Gibb |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 41 Coniston Road Muswell Hill London N10 2BL |
Registered Address | The Offices Of Mercer & Hole 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,856 |
Cash | £2,869 |
Current Liabilities | £116,668 |
Latest Accounts | 31 March 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 October 2006 | Dissolved (1 page) |
---|---|
24 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 February 2006 | Liquidators statement of receipts and payments (5 pages) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
19 August 2004 | Liquidators statement of receipts and payments (5 pages) |
20 February 2004 | Liquidators statement of receipts and payments (5 pages) |
22 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
18 February 2002 | Statement of affairs (7 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | Appointment of a voluntary liquidator (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: farrington house 105-107 farrington road london EC1R 3BT (1 page) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
15 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
13 October 1998 | Return made up to 07/08/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: 33 eyre street hill london EC1R 5ET (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Return made up to 07/08/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
7 September 1995 | Return made up to 07/08/95; no change of members (4 pages) |