London
W1V 1FT
Secretary Name | Mr Terence George Letchford |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 43 Broadwick Street London W1V 1FT |
Secretary Name | Karen Letchford |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2002(12 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 43 Broadrick Street London W1V 1FT |
Director Name | Karen Letchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 43 Broadrick Street London W1V 1FT |
Registered Address | Albert Chambers A Segal & Co 221-223 Chingford Mount Road Chingford London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,359 |
Current Liabilities | £60,520 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 March 2005 | Dissolved (1 page) |
---|---|
21 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Statement of affairs (9 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Appointment of a voluntary liquidator (2 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: roberts ashenden 116 collier row road collier row romford essex RM5 2BB (1 page) |
23 May 2003 | Return made up to 14/05/03; full list of members
|
3 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
5 September 2002 | New secretary appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
14 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
15 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
4 May 2001 | Accounts made up to 31 July 2000 (13 pages) |
2 June 2000 | Accounts made up to 31 July 1999 (13 pages) |
1 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
22 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
20 May 1999 | Accounts made up to 31 July 1998 (12 pages) |
27 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
20 April 1998 | Accounts made up to 31 July 1997 (12 pages) |
2 March 1998 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
10 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
13 June 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
13 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
13 June 1995 | Resolutions
|