Mill Lane
London
NW6 1QH
Secretary Name | Dominic James Gerard Madden |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2000(11 years, 12 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Co Director |
Correspondence Address | Bredon House 112 Burnt Hill Road Lower Bourne Farnham Surrey GU10 3LJ |
Secretary Name | Nigel Patrick Sturgess Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 14 Broomsleigh Street Mill Lane London NW6 1QH |
Director Name | Nigel Patrick Sturgess Lilley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1994) |
Role | Recruitment Consultant |
Correspondence Address | 14 Broomsleigh Street Mill Lane London NW6 1QH |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £108,256 |
Gross Profit | £90,276 |
Net Worth | -£21,399 |
Cash | £9,105 |
Current Liabilities | £40,368 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 September 2004 | Dissolved (1 page) |
---|---|
8 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
10 December 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
30 May 2002 | Statement of affairs (7 pages) |
30 May 2002 | Appointment of a voluntary liquidator (2 pages) |
30 May 2002 | Resolutions
|
14 May 2002 | Registered office changed on 14/05/02 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
15 October 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
24 September 2001 | Return made up to 15/09/01; full list of members
|
28 November 2000 | Registered office changed on 28/11/00 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
25 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
10 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
20 March 2000 | New secretary appointed (2 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: 14 broomsleigh street mill lane london NW6 1QH (1 page) |
8 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
29 December 1998 | Return made up to 15/09/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (10 pages) |
2 February 1998 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
24 September 1997 | Return made up to 15/09/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
16 October 1996 | Return made up to 15/09/96; no change of members (5 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
26 September 1995 | Return made up to 15/09/95; full list of members (14 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Resolutions
|
14 October 1992 | Return made up to 15/09/92; full list of members (5 pages) |