Edgware
Middlesex
HA8 8PG
Director Name | Brett Churnin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Correspondence Address | 77 Spring Grove Loughton Essex IG10 4QE |
Secretary Name | Brett Churnin |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 77 Spring Grove Loughton Essex IG10 4QE |
Director Name | Anna Churnin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 38 Broadfields Avenue Edgware Middlesex HA8 8PG |
Registered Address | 76 New Cavendish Street London W1M 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £31,239 |
Current Liabilities | £338,529 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 June 2004 | Dissolved (1 page) |
---|---|
31 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2002 | Liquidators statement of receipts and payments (5 pages) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
30 July 2001 | Liquidators statement of receipts and payments (5 pages) |
16 January 2001 | Liquidators statement of receipts and payments (5 pages) |
2 August 2000 | Liquidators statement of receipts and payments (5 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Cocomp replace liquidator (10 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page) |
14 September 1999 | Appointment of a voluntary liquidator (1 page) |
20 August 1999 | Liquidators statement of receipts and payments (6 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Statement of affairs (7 pages) |
5 August 1998 | Appointment of a voluntary liquidator (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 235 old marylebone road london NW1 5QT (1 page) |
5 November 1997 | Auditor's resignation (1 page) |
1 February 1997 | Accounts for a small company made up to 31 December 1995 (3 pages) |
31 December 1996 | Location of register of directors' interests (1 page) |
31 December 1996 | Location of register of members (1 page) |
31 December 1996 | Return made up to 26/06/96; full list of members (8 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: 871 high road london N12 8QA (1 page) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |