London
NW3 4NG
Secretary Name | Michael John Banks |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1999(8 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | Flat A 72 Belsize Park Gardens London NW3 4NG |
Director Name | Michael John Banks |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 July 1999) |
Role | Photographer |
Correspondence Address | Flat A 72 Belsize Park Gardens London NW3 4NG |
Secretary Name | Orianna Fielding Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(1 year after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 July 1999) |
Role | Company Director |
Correspondence Address | 72 Belsize Park Gardens London NW3 4NG |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £227,851 |
Gross Profit | £85,442 |
Net Worth | £14,994 |
Current Liabilities | £99,412 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 April 2004 | Dissolved (1 page) |
---|---|
16 January 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 November 2003 | Liquidators statement of receipts and payments (5 pages) |
29 April 2003 | Liquidators statement of receipts and payments (5 pages) |
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
22 October 2001 | Appointment of a voluntary liquidator (1 page) |
22 October 2001 | Resolutions
|
22 October 2001 | Statement of affairs (11 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 72 belsize park gardens london NW3 4NG (1 page) |
25 January 2001 | Return made up to 24/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2000 | Return made up to 24/12/99; full list of members
|
5 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
14 March 1999 | Return made up to 24/12/98; no change of members (4 pages) |
23 June 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Return made up to 24/12/97; full list of members
|
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
19 February 1997 | Return made up to 24/12/96; no change of members (4 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
19 February 1996 | Return made up to 24/12/95; no change of members (4 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |