150 Friern Barnet Lane Whetstone
London
N20 0NL
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2004(12 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Director Name | Mrs Heather Lynette Medcalf |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Role | Textile Trader |
Correspondence Address | 4 Ashley Way West End Woking Surrey GU24 9NJ |
Secretary Name | Mrs Heather Lynette Medcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Role | Textile Trader |
Correspondence Address | 4 Ashley Way West End Woking Surrey GU24 9NJ |
Secretary Name | Kika Eracleous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 October 2004) |
Role | Co Director |
Correspondence Address | Fairways 150 Friern Barnet Lane Whetstone London N20 0NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,172,160 |
Gross Profit | £294,945 |
Net Worth | -£58,475 |
Current Liabilities | £505,624 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 January 2008 | Dissolved (1 page) |
---|---|
17 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 July 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
24 July 2006 | Liquidators statement of receipts and payments (5 pages) |
2 March 2006 | Liquidators statement of receipts and payments (5 pages) |
24 January 2005 | Appointment of a voluntary liquidator (1 page) |
24 January 2005 | Statement of affairs (6 pages) |
24 January 2005 | Resolutions
|
21 December 2004 | Registered office changed on 21/12/04 from: 13 station road finchley london N2 2SB (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
6 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Return made up to 21/02/03; full list of members (5 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (5 pages) |
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 February 2001 | Return made up to 21/02/01; full list of members (5 pages) |
12 June 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 February 1999 | Return made up to 21/02/99; full list of members (5 pages) |
25 June 1998 | Full accounts made up to 31 March 1997 (15 pages) |
18 February 1998 | Return made up to 21/02/98; full list of members (5 pages) |
4 August 1997 | Full accounts made up to 31 March 1996 (14 pages) |
19 February 1997 | Return made up to 21/02/97; full list of members (5 pages) |
3 October 1996 | Particulars of contract relating to shares (4 pages) |
3 October 1996 | Ad 10/09/96--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages) |
3 October 1996 | £ nc 100/3000 10/09/96 (1 page) |
29 September 1996 | Registered office changed on 29/09/96 from: athins house 171 ballards lane london N3 1LP (1 page) |
29 September 1996 | Director's particulars changed (1 page) |
29 September 1996 | Secretary's particulars changed (1 page) |
11 March 1996 | Return made up to 21/02/96; full list of members (5 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | Return made up to 21/02/95; no change of members (4 pages) |