Horley
Surrey
RH6 9LE
Secretary Name | Gillian Anne Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 1991(2 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thatchers Close Horley Surrey RH6 9LE |
Registered Address | 21 Forestdale Southgate London N14 7DY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Latest Accounts | 31 August 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
6 June 2001 | Dissolved (1 page) |
---|---|
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
6 March 2001 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
7 December 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Liquidators statement of receipts and payments (5 pages) |
29 December 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
10 December 1997 | Liquidators statement of receipts and payments (5 pages) |
28 May 1997 | Liquidators statement of receipts and payments (5 pages) |
9 December 1996 | Liquidators statement of receipts and payments (5 pages) |
28 May 1996 | Liquidators statement of receipts and payments (6 pages) |
21 November 1995 | Liquidators statement of receipts and payments (6 pages) |
30 May 1995 | Liquidators statement of receipts and payments (6 pages) |