6-8 Underwood Street
London
N1 7JX
Secretary Name | Arthur Waterman & Co (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 1995(5 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Correspondence Address | 404 Hale End Road Highams Park London E4 9PB |
Director Name | David Peter Blake |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 49 Park View Hatch End Pinner Middlesex HA5 4LL |
Secretary Name | Stanley Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 7 Hampden Way Southgate London N14 5RV |
Director Name | Judith Ann Briers |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 2a Bedford Road East Finchley London N2 9DA |
Director Name | Martin Spector |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | 12 High Road East Finchley London N2 9JP |
Registered Address | Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £984,112 |
Net Worth | -£36,627 |
Cash | £16,332 |
Current Liabilities | £2,175,147 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 August 2002 | Dissolved (1 page) |
---|---|
24 May 2002 | Return of final meeting of creditors (1 page) |
3 August 2001 | Sec/state's cert-release of liq. (1 page) |
6 July 2001 | O/C - replacement of liquidator (5 pages) |
6 July 2001 | Appointment of a liquidator (1 page) |
16 March 2000 | C/O re change of liq (5 pages) |
16 March 2000 | Appointment of a liquidator (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 6-8 underwood street islington london N1 7JQ (1 page) |
6 February 1996 | Order of court to wind up (1 page) |
17 October 1995 | Court order notice of winding up (2 pages) |
28 September 1995 | Director resigned;new director appointed (2 pages) |
28 September 1995 | Director resigned;new director appointed (2 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: gable house 239 regents park road finchley london N3 3LF (1 page) |
28 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 August 1995 | Full accounts made up to 31 December 1993 (12 pages) |
13 June 1995 | Return made up to 04/05/95; full list of members (14 pages) |