South Woodford
London
E18 1QG
Secretary Name | Vincent Mamo |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 291 Fullwell Avenue Barkingside Ilford Essex IG5 0RG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £532,277 |
Gross Profit | £176,117 |
Net Worth | £20,526 |
Cash | £22,970 |
Current Liabilities | £144,134 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 October 2003 | Dissolved (1 page) |
---|---|
29 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (4 pages) |
23 January 2002 | Liquidators statement of receipts and payments (5 pages) |
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
11 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Resolutions
|
29 June 1999 | Statement of affairs (8 pages) |
29 June 1999 | Appointment of a voluntary liquidator (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 30 queens avenue london N10 3NR (1 page) |
27 August 1998 | Return made up to 12/08/98; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 30 September 1997 (6 pages) |
28 August 1997 | Return made up to 12/08/97; no change of members (4 pages) |
19 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: unit 31 cromwell industrial estate staffa road leyton london E10 7QX (1 page) |
7 November 1996 | Return made up to 12/08/96; full list of members (6 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (4 pages) |
3 November 1995 | Full accounts made up to 30 September 1994 (8 pages) |
7 September 1995 | Return made up to 12/08/95; no change of members (4 pages) |