London
SW7 2PN
Secretary Name | Jennifer Ellicott |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 54 St Andrews Avenue Sudbury Middx CO10 0DB |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 30 April 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
30 September 1998 | Liquidators statement of receipts and payments (5 pages) |
---|---|
24 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 July 1998 | Liquidators statement of receipts and payments (13 pages) |
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
15 October 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
10 April 1997 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
30 August 1996 | Liquidators statement of receipts and payments (5 pages) |
4 March 1996 | Liquidators statement of receipts and payments (5 pages) |
5 September 1995 | Liquidators statement of receipts and payments (10 pages) |
3 May 1995 | Liquidators statement of receipts and payments (10 pages) |
6 April 1995 | Liquidators statement of receipts and payments (10 pages) |