London
SW20 9TY
Secretary Name | Ian Foster Harries |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Prebend Gardens London W6 0XT |
Director Name | Mr Aaron Gershfield |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | 20 The Bishops Avenue London N2 0AJ |
Director Name | Mr Brian Joseph Gladwin |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 6 months (resigned 09 February 1993) |
Role | Consultant |
Correspondence Address | The White House Clifton Severn Stoke Worcester Worcestershire WR8 9JF |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £489,817 |
Gross Profit | £350,427 |
Net Worth | £37,770 |
Current Liabilities | £213,940 |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 January 2005 | Dissolved (1 page) |
---|---|
28 October 2004 | Return of final meeting of creditors (1 page) |
3 August 2001 | Sec of state's release of liq (1 page) |
6 July 2001 | Appointment of a liquidator (1 page) |
6 July 2001 | O/C replacement of liquidator (5 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: gun wharf 124 wapping high street london E1 9NH (1 page) |
16 March 2000 | O/C replacement of liquidator (5 pages) |
16 March 2000 | Appointment of a liquidator (1 page) |
12 September 1997 | Order of court to wind up (1 page) |
12 September 1997 | Appointment of a liquidator (1 page) |
5 June 1997 | Liquidators statement of receipts and payments (6 pages) |
6 June 1996 | Liquidators statement of receipts and payments (6 pages) |
5 December 1995 | Liquidators statement of receipts and payments (6 pages) |
5 June 1995 | Liquidators statement of receipts and payments (6 pages) |
6 June 1994 | Liquidators statement of receipts and payments (5 pages) |
16 July 1993 | Statement of affairs (7 pages) |
10 June 1993 | Appointment of a voluntary liquidator (1 page) |
10 June 1993 | Resolutions
|
6 May 1993 | Company name changed heathmill LIMITED\certificate issued on 06/05/93 (2 pages) |
19 March 1993 | Director resigned (2 pages) |
16 September 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 September 1992 | Director resigned;new director appointed (2 pages) |
14 August 1992 | Full accounts made up to 31 December 1991 (11 pages) |
15 July 1992 | Return made up to 28/03/92; full list of members (7 pages) |
28 March 1991 | Incorporation (13 pages) |