London
W3 9HQ
Secretary Name | Mrs Lidia Kapinos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Blockley Road North Wembley Wembley Middlesex HA0 3LU |
Director Name | Mr Alfred Kapinos |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Builder |
Correspondence Address | 4 Blockley Road North Wembley Wembley Middlesex HA0 3LU |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 1 Fairview Estate Acton Lane London NW10 7PB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £139,131 |
Gross Profit | £80,119 |
Net Worth | £47,848 |
Cash | £5,939 |
Current Liabilities | £12,630 |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2004 | Application for striking-off (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2004 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
24 March 2004 | Director resigned (1 page) |
4 November 2003 | Return made up to 07/06/03; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
7 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 30 November 2000 (6 pages) |
5 December 2001 | Accounts for a small company made up to 30 November 1999 (6 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 30 November 1998 (6 pages) |
8 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
22 June 1999 | Return made up to 07/06/99; full list of members
|
3 March 1999 | Full accounts made up to 30 November 1997 (11 pages) |
23 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
12 December 1997 | Full accounts made up to 30 November 1996 (10 pages) |
30 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (5 pages) |
28 May 1996 | Return made up to 07/06/96; no change of members (4 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 4 blockley road north wembley middlesex HA0 3LU (1 page) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1995 | Full accounts made up to 30 November 1994 (9 pages) |
15 August 1995 | Return made up to 07/06/95; no change of members (4 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |
25 March 1993 | Full accounts made up to 30 November 1992 (9 pages) |
7 June 1991 | Incorporation (19 pages) |