London
W1Y 9AA
Director Name | Andrew Dominic Way |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 19 October 2004) |
Role | Company Director |
Correspondence Address | 28 Barrington Drive Harefield Uxbridge Middlesex UB9 6RL |
Secretary Name | Helen Jane Way |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1994(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 19 October 2004) |
Role | Company Director |
Correspondence Address | 28 Barrington Drive Harefield Uxbridge Middlesex UB9 6RL |
Secretary Name | Bancroft Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 1994) |
Correspondence Address | 2nd Floor 7 Portland Place London W1N 3AA |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £742,069 |
Gross Profit | £212,817 |
Net Worth | £30,361 |
Cash | £255 |
Current Liabilities | £122,129 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2004 | Application for striking-off (1 page) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 May 2000 | Return made up to 31/03/00; full list of members
|
20 October 1999 | Ad 17/07/99--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 April 1998 | Return made up to 31/03/98; full list of members
|
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
18 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 June 1996 | Return made up to 31/03/96; full list of members
|
3 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
29 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |