Goodmayes
Ilford
Essex
IG3 9QR
Secretary Name | Mrs Gurmail Lalli |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 28 Castleton Road Goodmayes Ilford Essex IG3 9QR |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,494,319 |
Gross Profit | £742,116 |
Net Worth | £1,189,673 |
Current Liabilities | £1,864,325 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
11 July 2005 | Dissolved (1 page) |
---|---|
11 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
25 February 2004 | Liquidators statement of receipts and payments (5 pages) |
26 August 2003 | Liquidators statement of receipts and payments (5 pages) |
25 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 September 2002 | Liquidators statement of receipts and payments (5 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 17-19 foley street london W1W 6DW (1 page) |
17 August 2001 | Resolutions
|
17 August 2001 | Appointment of a voluntary liquidator (1 page) |
17 August 2001 | Statement of affairs (7 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: king georges place 764 eastern avenue ilford essex IG2 7HU (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 17-19 foley street london W1W 6DW (1 page) |
31 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
6 March 2001 | Full accounts made up to 30 April 2000 (21 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
6 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
12 October 1999 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
21 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
22 December 1998 | Full accounts made up to 30 April 1998 (17 pages) |
25 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
9 February 1998 | Accounts for a medium company made up to 30 April 1997 (16 pages) |
12 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
3 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1995 | Particulars of mortgage/charge (4 pages) |
11 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 August 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |