Asse
100730
Secretary Name | John Bryan Catlow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(4 years after company formation) |
Appointment Duration | 6 years (closed 11 September 2001) |
Role | Teacher |
Correspondence Address | 11 Walkling Way Milton Cambridge CB4 6BJ |
Director Name | Mrs Janette Shaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Meadway Road Cheadle Hulme Cheadle Cheshire SK8 5PB |
Secretary Name | Thomas Johnston Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Meadway Road Cheadle Hulme Cheadle Cheshire SK8 5PB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 2nd Floor St Georges House 15 Hanover Square London W1R 0HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £111,809 |
Gross Profit | £41,737 |
Net Worth | -£34,483 |
Cash | £331 |
Current Liabilities | £109,065 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: unit 7, brighton road ind estate brighton road heaton norris, stockport cheshire, SK4 2BQ (1 page) |
24 August 1999 | Accounting reference date extended from 31/08/99 to 28/02/00 (1 page) |
24 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
21 July 1999 | Full accounts made up to 31 August 1998 (14 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
2 December 1997 | Return made up to 07/08/97; full list of members
|
1 August 1997 | Full accounts made up to 31 August 1996 (14 pages) |
10 October 1996 | Return made up to 07/08/96; no change of members
|
16 September 1996 | Director resigned (1 page) |
14 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
19 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 September 1995 | Return made up to 07/08/95; no change of members (4 pages) |
19 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |