Claygate
Esher
Surrey
KT10 0RU
Secretary Name | Mrs June Victoria Hay |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Simmil Road Claygate Esher Surrey KT10 0RU |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £36,334 |
Cash | £2,107 |
Current Liabilities | £376,944 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 March 2005 | Dissolved (1 page) |
---|---|
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
3 March 2004 | Liquidators statement of receipts and payments (6 pages) |
14 September 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators statement of receipts and payments (7 pages) |
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
6 March 2002 | Liquidators statement of receipts and payments (8 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page) |
7 September 2001 | Liquidators statement of receipts and payments (5 pages) |
15 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
28 March 2000 | Liquidators statement of receipts and payments (5 pages) |
6 October 1999 | Liquidators statement of receipts and payments (5 pages) |
7 April 1999 | Liquidators statement of receipts and payments (5 pages) |
18 September 1998 | Liquidators statement of receipts and payments (5 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
8 September 1997 | Liquidators statement of receipts and payments (5 pages) |
23 April 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 1997 (2 pages) |
25 March 1997 | Liquidators statement of receipts and payments (5 pages) |
25 March 1997 | Notice of completion of voluntary arrangement (2 pages) |
13 March 1996 | Notice of Constitution of Liquidation Committee (12 pages) |
12 March 1996 | Appointment of a voluntary liquidator (1 page) |
12 March 1996 | Resolutions
|
28 February 1996 | Registered office changed on 28/02/96 from: roberts house 2 manor road ruislip middlesex HA4 7LA (1 page) |
10 January 1996 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
19 June 1995 | Return made up to 25/03/95; full list of members (6 pages) |