Milford On Sea
Hampshire
SO41 0WQ
Director Name | Julie Eleanor Casfikis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Clerk |
Correspondence Address | 26 Pine Crescent Highcliffe Dorset BH23 4LH |
Secretary Name | Angelo Casfikis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Secretary |
Correspondence Address | 16 Shinglebank Drive Milford On Sea Hampshire SO41 0WQ |
Director Name | Mr Philip Reginald Devaney Jeffery Morrish |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Durham Road Harrow Middlesex HA1 4PQ |
Secretary Name | Mr Philip Reginald Devaney Jeffery Morrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Durham Road Harrow Middlesex HA1 4PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,349,771 |
Gross Profit | £267,618 |
Net Worth | £61,696 |
Cash | £1,338 |
Current Liabilities | £631,088 |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 April 2005 | Dissolved (1 page) |
---|---|
19 January 2005 | Return of final meeting of creditors (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road london N2 8EX (1 page) |
23 March 2001 | Appointment of a liquidator (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: office no 6 western intrnatl market centre hayes road southall UB2 5XJ (1 page) |
27 August 1998 | Order of court to wind up (1 page) |
14 August 1998 | Court order notice of winding up (1 page) |
2 June 1998 | Return made up to 20/03/98; no change of members (4 pages) |
12 June 1997 | Return made up to 20/03/97; full list of members (6 pages) |
27 April 1997 | Resolutions
|
27 April 1997 | £ nc 10000/250000 27/03/97 (1 page) |
18 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
27 June 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Return made up to 20/03/96; no change of members (4 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
12 May 1995 | Return made up to 20/03/95; no change of members (4 pages) |