London
W13 0HD
Director Name | Mr Andrew Philip Bundock |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1996(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 August 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 7 Bruce Court Links Parade Carnoustie DD7 7JE Scotland |
Secretary Name | Mr Andrew Philip Bundock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 August 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 7 Bruce Court Links Parade Carnoustie DD7 7JE Scotland |
Secretary Name | Miss Jill Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 31 Deanscroft Avenue Kingsbury London NW9 8EP |
Secretary Name | Jane Lesley Snowdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 29 November 2002) |
Role | Customer Service |
Correspondence Address | 45 Sawyers Lawn Ealing London W13 0JP |
Registered Address | Access House Manor Road London W13 0AS |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £280,386 |
Cash | £292,457 |
Current Liabilities | £278,788 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2003 | Return made up to 30/09/03; full list of members
|
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members
|
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
9 May 2001 | Amended accounts made up to 31 March 2000 (7 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members
|
23 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
23 February 1999 | Amended full accounts made up to 31 March 1998 (14 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
14 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
2 March 1998 | Amended full accounts made up to 31 March 1997 (13 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 October 1997 | Return made up to 30/09/97; full list of members
|
5 December 1996 | Return made up to 30/09/96; full list of members (6 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 June 1996 | Particulars of mortgage/charge (7 pages) |
12 June 1996 | Ad 30/03/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 June 1996 | New director appointed (2 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
30 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |