Eastcote
Pinner
Middlesex
HA5 2EZ
Director Name | Roger John Morell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1992(1 week, 6 days after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Vallance Road London N22 4UD |
Secretary Name | Roger John Morell |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1992(1 week, 6 days after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Vallance Road London N22 4UD |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £49,741 |
Cash | £141 |
Current Liabilities | £467,158 |
Latest Accounts | 31 August 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
12 August 2003 | Dissolved (1 page) |
---|---|
12 May 2003 | Liquidators statement of receipts and payments (5 pages) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
6 April 2001 | Liquidators statement of receipts and payments (5 pages) |
14 February 2001 | O/C replacement of liquidator (6 pages) |
14 February 2001 | Appointment of a voluntary liquidator (2 pages) |
14 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
9 May 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: gable house 239 regents park road london N3 3LF (1 page) |
15 October 1998 | Appointment of a voluntary liquidator (1 page) |
15 October 1998 | Statement of affairs (12 pages) |
15 October 1998 | Resolutions
|
19 January 1998 | Accounts for a small company made up to 31 August 1996 (7 pages) |
17 October 1997 | Accounts for a small company made up to 31 August 1995 (7 pages) |
15 October 1997 | Return made up to 14/08/97; full list of members (6 pages) |
14 November 1996 | Return made up to 14/08/96; full list of members (6 pages) |
26 September 1995 | Return made up to 14/08/95; full list of members (12 pages) |
15 September 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |