Aylmer Drive
Stanmore
Middlesex
HA7 3ES
Director Name | Maureen Hurworth |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1993(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 20 September 2005) |
Role | Company Director |
Correspondence Address | Warren End 1a Riddlesdown Avenue Purley Croydon Surrey CR8 1JH |
Secretary Name | Maureen Hurworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1996(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 20 September 2005) |
Role | Secretary |
Correspondence Address | Warren End 1a Riddlesdown Avenue Purley Croydon Surrey CR8 1JH |
Secretary Name | Mr Harvey Raymond Bratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beaufort Gardens Hendon London NW4 3QN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 1 Portland Place London W1B 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2,788 |
Current Liabilities | £783,031 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | Application for striking-off (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
22 December 2003 | Return made up to 21/01/03; full list of members (7 pages) |
2 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 August 2002 | Section 394 (1 page) |
27 March 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 February 2002 | Location of register of members (1 page) |
27 February 2002 | Return made up to 21/01/02; full list of members (5 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 1 portland place london W1N 3AA (1 page) |
27 February 2002 | Location of debenture register (1 page) |
4 February 2002 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
16 November 2000 | Return made up to 21/01/00; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 April 1999 | Return made up to 21/01/99; full list of members (6 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: 1 great cumberland place london W1H 7AL (1 page) |
2 October 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
28 January 1998 | Form 287 - same address (1 page) |
18 August 1997 | Return made up to 21/01/97; full list of members (6 pages) |
15 August 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: charles house 110 finchley road swiss cottage london NW3 5JJ (1 page) |
4 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 1997 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
2 March 1996 | Return made up to 21/01/96; full list of members (7 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
16 May 1995 | Accounts for a small company made up to 31 January 1994 (6 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
8 March 1995 | Particulars of mortgage/charge (4 pages) |
8 March 1995 | Particulars of mortgage/charge (20 pages) |
8 March 1995 | Particulars of mortgage/charge (4 pages) |
8 March 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1994 | New director appointed (2 pages) |