London
SW6 1SP
Secretary Name | Lesa Jayne Wilkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1994(4 years, 9 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 22 Elmbank Gardens Barnes London SW13 0NT |
Secretary Name | Mr Edwin Lewis Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | 16 Ashfield Lane Chislehurst Kent BR7 6LQ |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£40,805 |
Cash | £247 |
Current Liabilities | £146,675 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
26 June 2006 | Liquidators statement of receipts and payments (5 pages) |
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2002 | Statement of affairs (8 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Appointment of a voluntary liquidator (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: newgate house 431 london road croydon CR0 3PF (1 page) |
29 March 2002 | Return made up to 12/10/01; full list of members (5 pages) |
23 March 2001 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 November 2000 | Director's particulars changed (1 page) |
11 October 2000 | Return made up to 12/10/00; full list of members (8 pages) |
19 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 March 1999 | Particulars of mortgage/charge (4 pages) |
16 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 February 1998 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 November 1997 | Return made up to 12/10/97; full list of members (6 pages) |
29 October 1996 | Return made up to 12/10/96; full list of members (6 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 May 1996 | Return made up to 12/10/95; full list of members (7 pages) |
25 July 1995 | Return made up to 12/10/94; full list of members (8 pages) |
14 June 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |