Harefield
Uxbridge
Middlesex
UB9 6DL
Director Name | Edward Derek Young |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1993(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 21 Dancer Road London SW6 4DU |
Secretary Name | Edward Derek Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Dancer Road London SW6 4DU |
Director Name | Mr Jeremy Mark Deacon |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(1 week, 5 days after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Computer Manufacturer |
Correspondence Address | 14 Onslow Gardens London N10 3JU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(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 | 20 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,371,000 |
Gross Profit | £3,171,000 |
Cash | £10,000 |
Current Liabilities | £2,237,000 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
9 December 2004 | Dissolved (1 page) |
---|---|
9 September 2004 | Return of final meeting of creditors (1 page) |
4 December 2003 | Appointment of a liquidator (1 page) |
19 November 2003 | O/C - replacement of liquidator (4 pages) |
15 November 2001 | Appointment of a liquidator (1 page) |
14 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 November 2001 | Notice of discharge of Administration Order (4 pages) |
13 November 2001 | Order of court to wind up (3 pages) |
5 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
8 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
15 January 2001 | Notice of result of meeting of creditors (6 pages) |
8 December 2000 | Registered office changed on 08/12/00 from: equitable house 1 ashford road maidstone kent ME14 5BJ (1 page) |
26 October 2000 | Notice of Administration Order (1 page) |
26 October 2000 | Administration Order (3 pages) |
10 March 2000 | Return made up to 20/01/00; full list of members (9 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 9-10 romney place maidstone kent ME15 6LE (1 page) |
23 December 1999 | Full accounts made up to 28 February 1999 (17 pages) |
23 February 1999 | Return made up to 20/01/99; change of members
|
29 December 1998 | Full accounts made up to 28 February 1998 (17 pages) |
19 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 28 February 1997 (17 pages) |
21 February 1997 | Return made up to 20/01/97; full list of members
|
23 December 1996 | Full accounts made up to 29 February 1996 (18 pages) |
25 February 1996 | Return made up to 20/01/96; change of members (6 pages) |
29 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |