South Croydon
Surrey
CR2 7BJ
Secretary Name | Mrs Hilary Jane Blasco |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 49 Croham Manor Road South Croydon Surrey CR2 7BJ |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,301,175 |
Gross Profit | £318,879 |
Cash | £105 |
Current Liabilities | £404,504 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 February 2008 | Dissolved (1 page) |
---|---|
15 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
19 June 2006 | Liquidators statement of receipts and payments (5 pages) |
15 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road london N2 8EX (1 page) |
15 June 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
7 December 2001 | Liquidators statement of receipts and payments (5 pages) |
4 June 2001 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Liquidators statement of receipts and payments (5 pages) |
29 March 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 March 2001 | Appointment of a voluntary liquidator (1 page) |
4 December 2000 | Liquidators statement of receipts and payments (5 pages) |
12 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 June 1999 | Resolutions
|
17 June 1999 | Statement of affairs (5 pages) |
17 June 1999 | Appointment of a voluntary liquidator (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: birstall house 6 bourbon street aylesbury bucks HP20 2RR (1 page) |
25 November 1998 | Return made up to 03/07/98; full list of members (6 pages) |
21 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
2 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
22 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
4 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 31 July 1995 (9 pages) |
29 June 1995 | Return made up to 03/07/95; full list of members (6 pages) |
3 July 1990 | Incorporation (9 pages) |