London
Sw4
Director Name | Christopher John Leigh |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Spinney Wendens Ambo Saffron Walden Essex CB11 4UL |
Secretary Name | Philip William Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Calverdale Road London Sw4 |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£46,059 |
Cash | £437 |
Current Liabilities | £320,754 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
1 July 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page) |
13 June 2003 | Statement of affairs (6 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Appointment of a voluntary liquidator (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: mint house 6 stanley park road wallington surrey SM6 0HA (1 page) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
30 July 2001 | Return made up to 16/07/01; full list of members (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 September 2000 | Return made up to 16/07/00; full list of members (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 September 1999 | Return made up to 16/07/99; no change of members (4 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 July 1998 | Return made up to 16/07/98; full list of members (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 June 1996 | Resolutions
|
26 September 1995 | Registered office changed on 26/09/95 from: c j l travel LIMITED heathcoate house 20 savile row london W1X 1AE (1 page) |
12 September 1995 | Return made up to 16/07/95; full list of members
|
6 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
16 July 1991 | Incorporation (15 pages) |