London
Nw8
Secretary Name | Eric Lynch Clifford |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1992(1 year after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 9 Cochrane Mews London NW8 6NY |
Director Name | Eric Lynch Clifford |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 2 9 Cochrane Mews London NW8 6NY |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,400,719 |
Gross Profit | £562,493 |
Cash | £168 |
Current Liabilities | £346,176 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
12 April 2004 | Dissolved (1 page) |
---|---|
12 January 2004 | Completion of winding up (1 page) |
30 October 2000 | Order of court to wind up (2 pages) |
18 October 2000 | Court order notice of winding up (2 pages) |
10 February 2000 | Return made up to 18/10/99; full list of members
|
14 April 1999 | Amended full accounts made up to 31 October 1998 (17 pages) |
3 March 1999 | Full accounts made up to 31 October 1998 (17 pages) |
3 November 1998 | Return made up to 18/10/98; no change of members (5 pages) |
1 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Resolutions
|
17 July 1998 | £ nc 100000/350000 06/06/98 (1 page) |
17 July 1998 | Ad 06/06/98--------- £ si 280000@1=280000 £ ic 50000/330000 (2 pages) |
5 March 1998 | Full accounts made up to 31 October 1997 (16 pages) |
26 January 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 18/10/97; full list of members (6 pages) |
7 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1997 | Particulars of mortgage/charge (7 pages) |
1 November 1997 | Particulars of mortgage/charge (7 pages) |
29 October 1997 | Particulars of mortgage/charge (7 pages) |
7 July 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
11 December 1996 | Return made up to 18/10/96; no change of members (5 pages) |
23 October 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Particulars of mortgage/charge (4 pages) |
4 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Full accounts made up to 31 October 1995 (14 pages) |