Edgware
Middlesex
HA8 6ET
Secretary Name | Stephen John Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage London Road Bourne End Hemel Hempstead Herts HP1 2RJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,217,186 |
Gross Profit | £222,171 |
Cash | £286 |
Current Liabilities | £540,480 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
25 July 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
2 April 2007 | Liquidators statement of receipts and payments (5 pages) |
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
30 September 2005 | Liquidators statement of receipts and payments (5 pages) |
29 March 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
3 October 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 April 2002 | Liquidators statement of receipts and payments (5 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 40 chamberlayne road london NW10 3JE (1 page) |
23 March 2001 | Appointment of a voluntary liquidator (2 pages) |
23 March 2001 | Resolutions
|
23 March 2001 | Statement of affairs (13 pages) |
15 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
12 October 2000 | Full accounts made up to 30 November 1998 (11 pages) |
26 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
17 December 1998 | Return made up to 14/11/98; full list of members (6 pages) |
16 December 1998 | Amended full accounts made up to 30 November 1997 (11 pages) |
2 December 1998 | Full accounts made up to 30 November 1996 (11 pages) |
1 December 1998 | Full accounts made up to 30 November 1997 (11 pages) |
1 December 1998 | Full accounts made up to 30 November 1995 (11 pages) |
19 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
4 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
30 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: 90 camrose avenue edgware middlesex HA8 6ES (1 page) |
30 August 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |