Company NameGuaranteed Asphalt (London) Limited
DirectorAlexander Frederic Taylor
Company StatusLiquidation
Company Number02358807
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years ago)

Directors

Director NameMr Alexander Frederic Taylor
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressInvicta Hawley Road
Hawley
Dartford
Kent
DA2 7RH
Secretary NameWendy Marilyn Taylor
NationalityBritish
StatusCurrent
Appointed01 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressChurchill Court
Welton
Northamptonshire
NN11 5JF

Location

Registered Address8 Baker St
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year1992
Turnover£2,319,994
Gross Profit£448,970
Current Liabilities£761,933

Accounts

Next Accounts Due28 February 1997 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Next Return Due9 April 2017 (overdue)

Filing History

22 December 2000Receiver ceasing to act (1 page)
22 December 2000Receiver's abstract of receipts and payments (3 pages)
22 December 2000Receiver ceasing to act (1 page)
22 December 2000Receiver's abstract of receipts and payments (3 pages)
31 July 2000Receiver's abstract of receipts and payments (3 pages)
31 July 2000Receiver's abstract of receipts and payments (3 pages)
26 August 1999Receiver's abstract of receipts and payments (2 pages)
26 August 1999Receiver's abstract of receipts and payments (2 pages)
22 July 1998Receiver's abstract of receipts and payments (2 pages)
22 July 1998Receiver's abstract of receipts and payments (2 pages)
13 August 1997Receiver's abstract of receipts and payments (2 pages)
13 August 1997Receiver's abstract of receipts and payments (2 pages)
9 August 1996Receiver's abstract of receipts and payments (2 pages)
9 August 1996Receiver's abstract of receipts and payments (2 pages)
9 August 1996Receiver's abstract of receipts and payments (2 pages)
9 August 1996Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)