Loughton
Essex
IG10 4HX
Director Name | Louise Littlestone |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1993(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 13 May 2008) |
Role | Company Secretary And Director |
Correspondence Address | 34 Meadow Road Loughton Essex IG10 4HX |
Secretary Name | Louise Littlestone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1993(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 13 May 2008) |
Role | Company Secretary And Director |
Correspondence Address | 34 Meadow Road Loughton Essex IG10 4HX |
Director Name | Mr Maurice Samuel Roth |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1994(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 13 May 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alberon Gardens London NW11 0AG |
Director Name | Eva Roth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 June 1994(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Alberon Gardens London NW11 0AG |
Director Name | Mr Anthony Harvey Byrnes |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 38 Grasmere Gardens Redbridge Ilford Essex IG4 5LF |
Secretary Name | Mr Anthony Harvey Byrnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 1994) |
Role | Sales Representatives |
Correspondence Address | 38 Grasmere Gardens Redbridge Ilford Essex IG4 5LF |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,214,932 |
Gross Profit | £637,090 |
Net Worth | £75,249 |
Cash | £45 |
Current Liabilities | £549,205 |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2007 | Return of final meeting of creditors (1 page) |
23 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
6 August 1999 | Receiver ceasing to act (1 page) |
10 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: langley house park road east finchley london N2 8EX (1 page) |
15 August 1997 | Appointment of a liquidator (1 page) |
5 November 1996 | Receiver's abstract of receipts and payments (1 page) |
15 August 1996 | Order of court to wind up (1 page) |
9 August 1996 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
8 August 1996 | Appointment of receiver/manager (1 page) |
23 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1995 | Company name changed highgrove publishing LIMITED\certificate issued on 01/12/95 (4 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: bsg valentine 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: 22 south audley street mayfair london W1Y 5DN (1 page) |
2 December 1994 | Particulars of mortgage/charge (3 pages) |