Edgware
Middlesex
HA8 7RB
Director Name | Mr Philip Holetris |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1993(1 year, 10 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | Watford |
Correspondence Address | Far End Bucknalls Lane Watford Herts WD25 9NL |
Secretary Name | Mr Philip Holetris |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1993(2 years, 2 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | General Builder |
Country of Residence | Watford |
Correspondence Address | Far End Bucknalls Lane Watford Herts WD25 9NL |
Director Name | Mr Stanley Matthews |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 1993) |
Role | Self Employed |
Correspondence Address | 14 Edgeworth Avenue Hendon London NW4 4EY |
Secretary Name | Mr Stanley Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | 14 Edgeworth Avenue Hendon London NW4 4EY |
Registered Address | Avco House 6 Albert Road, East Barnet Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £477,897 |
Gross Profit | £23,314 |
Net Worth | £3,095 |
Cash | £4 |
Current Liabilities | £102,083 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 June 2005 | Dissolved (1 page) |
---|---|
23 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
13 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
5 February 2003 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Liquidators statement of receipts and payments (5 pages) |
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: berley 76 new cavendish street london W1M 7LB (1 page) |
9 August 2000 | Resolutions
|
9 August 2000 | Statement of affairs (7 pages) |
9 August 2000 | Appointment of a voluntary liquidator (1 page) |
4 October 1999 | Return made up to 23/09/99; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
30 September 1998 | Return made up to 23/09/98; full list of members (6 pages) |
6 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
14 October 1997 | Return made up to 23/09/97; full list of members
|
30 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
14 October 1996 | Return made up to 23/09/96; full list of members
|
26 March 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
13 December 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 August 1993 | New director appointed (2 pages) |
11 October 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 September 1991 | Incorporation (10 pages) |