Woodford Green
Essex
IG8 0TS
Director Name | Derek George Ince |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Architect |
Correspondence Address | 27 Alexandra Road London SW14 8DL |
Secretary Name | Derek George Ince |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 27 Alexandra Road London SW14 8DL |
Director Name | Christopher John Hancock |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 1999) |
Role | Designer |
Correspondence Address | Sheldon House 3 Romans End St Albans Hertfordshire AL1 2EA |
Director Name | Ronald William Smith |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 1996) |
Role | Interior Designer |
Correspondence Address | Greenside 4 Colne Park Road White Colne Colchester Essex CO6 2PL |
Director Name | William Andrew Ward |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 February 1992(3 years, 8 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 31 October 1991) |
Role | Architect |
Correspondence Address | 72 Cliff Road Northwood New South Wales 2066 Foreign |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £794,576 |
Gross Profit | £223,637 |
Net Worth | £116,814 |
Cash | £3,118 |
Current Liabilities | £188,721 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 September 2007 | Dissolved (1 page) |
---|---|
14 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
17 October 2006 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
19 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Statement of affairs (6 pages) |
15 April 2004 | Appointment of a voluntary liquidator (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 67 upper berkeley street london W1H 7QX (1 page) |
27 February 2004 | Particulars of mortgage/charge (9 pages) |
20 February 2004 | Return made up to 24/02/04; full list of members
|
11 January 2004 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
4 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: watermead house 2 codicote road welwyn herts AL6 9NB (1 page) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
13 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
12 March 2001 | Particulars of mortgage/charge (4 pages) |
7 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 April 2000 | Return made up to 24/02/00; full list of members (7 pages) |
12 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
20 August 1999 | Director resigned (1 page) |
1 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
4 September 1998 | £ ic 50000/20000 12/08/98 £ sr 30000@1=30000 (1 page) |
28 August 1998 | Resolutions
|
19 August 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
14 April 1998 | Return made up to 26/02/98; no change of members (5 pages) |
17 March 1997 | Return made up to 26/02/97; full list of members (7 pages) |
6 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
20 November 1996 | Director resigned (1 page) |
15 March 1996 | Return made up to 26/02/96; no change of members
|
14 March 1995 | Return made up to 26/02/95; no change of members (4 pages) |
6 February 1989 | Particulars of contract relating to shares (2 pages) |