Hove
East Sussex
BN3 5PN
Secretary Name | Timothy Feron |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Boleyn Drive St Albans Hertfordshire AL1 2BS |
Director Name | Mandy Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 68a Holly Hill Road Erith Kent DA8 1QD |
Director Name | Timothy Feron |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1993(2 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Boleyn Drive St Albans Hertfordshire AL1 2BS |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 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 | 10 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Albert Chambers 221-223 Chingford Mount Road Chingford London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £111,519 |
Cash | £109,166 |
Current Liabilities | £266,515 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 April 2005 | Dissolved (1 page) |
---|---|
11 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 2004 | Appointment of a voluntary liquidator (2 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Statement of affairs (7 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: no 1 marylebone high street london W1U 4NB (1 page) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: c/o glazers 843 finchley road golders green london NW11 8NA (1 page) |
24 September 2001 | Return made up to 10/09/01; full list of members
|
7 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 September 2000 | Return made up to 10/09/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 September 1999 | Return made up to 10/09/99; no change of members (4 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 May 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Return made up to 10/09/98; no change of members (4 pages) |
18 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 September 1997 | Return made up to 10/09/97; full list of members
|
6 October 1996 | Return made up to 10/09/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
26 September 1995 | Return made up to 10/09/95; no change of members (4 pages) |
29 September 1994 | Return made up to 10/09/94; full list of members (6 pages) |
10 September 1991 | Incorporation (17 pages) |