London
E4 8HE
Secretary Name | Mrs Clemence Marie Therese Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1992(1 year, 8 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Secretary |
Correspondence Address | 145 Shrewsbury Road London N11 2LN |
Director Name | Gerald Lewin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Mr Michael Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Mr Mohammed Shamed Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | 4 Elmhurst Mansions London SW4 6ET |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,306 |
Cash | £198 |
Current Liabilities | £115,307 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
15 January 2004 | Dissolved (1 page) |
---|---|
15 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: sinclair house 68 willoughby lane london N17 0SP (2 pages) |
23 August 2001 | Statement of affairs (8 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Appointment of a voluntary liquidator (1 page) |
15 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
6 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
15 May 2000 | Return made up to 27/02/00; full list of members
|
18 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 May 1999 | Return made up to 27/02/99; no change of members (4 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 January 1999 | Secretary's particulars changed (1 page) |
24 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 September 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
8 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
25 October 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
28 February 1996 | Return made up to 27/02/96; no change of members
|
12 July 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
4 May 1995 | Return made up to 27/02/95; no change of members (4 pages) |