Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director Name | Benny Diamond |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2001(8 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Book Keeper |
Correspondence Address | 9 Fir Tree Court Allum Lane Elstree Borehamwood Hertfordshire WD6 3NF |
Director Name | Mrs Joan Frances Jury |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Lynwood Avenue Epsom Surrey KT17 4LQ |
Secretary Name | Mr Sheldon Charles Jury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 February 1997) |
Role | Construction Manager |
Correspondence Address | Lynwood Lynwood Avenue Epsom Surrey KT17 4LQ |
Secretary Name | Mr William Arthur Jury |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 February 1997(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Lynwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Mr Roger Anthony Jones |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1998(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Thatch 24 Esher Place Avenue Esher Surrey KT10 8PY |
Secretary Name | Philip Maurice Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1998(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2000) |
Role | Company Director |
Correspondence Address | Puddenhole Copse Reigate Road Betchworth Surrey RH3 7ET |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Messrs Elliot Woolfe And Ros 12th Floor Premier House 112 Station Road Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £150,100 |
Cash | £6,487 |
Current Liabilities | £126,325 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
21 August 2003 | Dissolved (1 page) |
---|---|
21 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 May 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | Statement of affairs (5 pages) |
13 March 2001 | Appointment of a voluntary liquidator (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: lynwood lynwood avenue epsom surrey KT17 4LQ (1 page) |
9 February 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
24 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
17 January 2000 | Return made up to 19/10/99; full list of members
|
31 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
9 February 1999 | New director appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
4 November 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
26 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
8 August 1997 | Particulars of mortgage/charge (7 pages) |
30 June 1997 | Return made up to 19/10/96; full list of members (5 pages) |
30 June 1997 | Director's particulars changed (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
10 January 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
30 November 1995 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
30 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |