Putney
London
SW15 6HH
Secretary Name | Mrs Susan Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Granard Avenue Putney London SW15 6HH |
Secretary Name | Mr Patrick Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Granard Avenue Putney London SW15 6HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,838,603 |
Gross Profit | £264,303 |
Net Worth | £196 |
Current Liabilities | £1,312,911 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
30 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | Liquidators statement of receipts and payments to 23 July 2008 (6 pages) |
30 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 April 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
9 October 2007 | Liquidators statement of receipts and payments (5 pages) |
29 March 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 March 2006 | Liquidators statement of receipts and payments (5 pages) |
4 October 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Liquidators statement of receipts and payments (8 pages) |
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page) |
23 September 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
23 September 2003 | Appointment of a voluntary liquidator (1 page) |
23 September 2003 | Statement of affairs (39 pages) |
26 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
9 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
28 January 2002 | Full accounts made up to 30 April 2001 (12 pages) |
5 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
5 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
10 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
19 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
11 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
17 April 1997 | Return made up to 02/04/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
12 September 1996 | Company name changed kippax LIMITED\certificate issued on 13/09/96 (2 pages) |
10 July 1996 | Return made up to 02/04/96; full list of members
|
21 May 1996 | Full accounts made up to 30 April 1995 (12 pages) |
6 July 1995 | Company name changed pat carter contracts LIMITED\certificate issued on 07/07/95 (4 pages) |
2 April 1992 | Incorporation (13 pages) |