16 Mornington Avenue
London
W14 8UJ
Secretary Name | Mandy Leah Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Mornington Avenue West Kensington London W14 8UJ |
Director Name | Stephen John Werren |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1998(6 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Promotions Manager |
Correspondence Address | 16 Spencer Road Wembley Middlesex HA0 3SF |
Director Name | Ian Munro |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1998(6 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Building Application |
Correspondence Address | 5 Thorney Hedge Road Chiswick London W4 5SD |
Registered Address | 86-88 South Ealing Road London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,268,649 |
Gross Profit | £539,190 |
Net Worth | £22,946 |
Cash | £162,727 |
Current Liabilities | £285,823 |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 October 2004 | Dissolved (1 page) |
---|---|
29 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 June 2004 | Liquidators statement of receipts and payments (10 pages) |
16 June 2004 | Liquidators statement of receipts and payments (10 pages) |
16 June 2004 | Liquidators statement of receipts and payments (9 pages) |
16 June 2004 | Liquidators statement of receipts and payments (9 pages) |
16 June 2004 | Liquidators statement of receipts and payments (9 pages) |
16 June 2004 | Liquidators statement of receipts and payments (10 pages) |
16 June 2004 | Liquidators statement of receipts and payments (10 pages) |
16 June 2004 | Liquidators statement of receipts and payments (10 pages) |
16 June 2004 | Liquidators statement of receipts and payments (10 pages) |
16 June 2004 | Liquidators statement of receipts and payments (9 pages) |
16 June 2004 | Liquidators statement of receipts and payments (9 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: caprini house 163-173 praed street london W2 1RH (1 page) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
23 April 1999 | Liquidators statement of receipts and payments (5 pages) |
3 April 1998 | Declaration of solvency (3 pages) |
3 April 1998 | Appointment of a voluntary liquidator (1 page) |
3 April 1998 | Resolutions
|
10 February 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
12 October 1997 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
15 September 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
21 May 1997 | Full accounts made up to 31 October 1996 (13 pages) |
13 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
24 January 1996 | Full accounts made up to 31 October 1995 (13 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1995 | Company name changed strikejet LIMITED\certificate issued on 28/11/95 (4 pages) |
3 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
18 August 1995 | Full accounts made up to 31 October 1994 (13 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 23 craven terrace lancaster gate london W2 3QH (1 page) |