London
W14 9PA
Secretary Name | Robert Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1999(8 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Warehouse Manager |
Correspondence Address | 11b Deptford Church Street London SE8 4RX |
Secretary Name | Mrs Jackie Bennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Castlenau Barnes London SW13 9EX |
Secretary Name | Martin Brilliant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | 9 Sunnydene Lodge Sunnydene Gardens Bridgewater Road Wembley Middlesex HA0 1AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £209,298 |
Gross Profit | £62,138 |
Net Worth | £45,217 |
Cash | £91,262 |
Current Liabilities | £100,769 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 February 2002 | Dissolved (1 page) |
---|---|
23 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 August 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Statement of affairs (5 pages) |
29 August 2000 | Appointment of a voluntary liquidator (1 page) |
29 August 2000 | Resolutions
|
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 236A north end road london W14 9NU (1 page) |
16 May 2000 | Return made up to 26/02/00; full list of members (6 pages) |
30 June 1999 | Full accounts made up to 31 March 1998 (11 pages) |
17 June 1999 | Return made up to 26/02/99; change of members
|
27 April 1999 | Full accounts made up to 31 March 1997 (6 pages) |
28 April 1998 | Return made up to 26/02/98; full list of members
|
11 April 1997 | Return made up to 26/02/97; no change of members (4 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 238 sandycombe road kew richmond surrey TW9 2EQ (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 136-137 pyle street newport isle of wight PO30 1JW (1 page) |
1 May 1996 | Return made up to 26/02/96; no change of members (4 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |