Pembroke Road
Ruislip
Middlesex
HA4 8NH
Secretary Name | Mrs Lyn Frances Charnock |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1996(3 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Lancaster Drive Bovingdon Hertfordshire HP3 0RX |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Mrs Helen Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Romily Slough Road Iver Heath Buckinghamshire SL0 0EA |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £338 |
Current Liabilities | £111,155 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 June 2005 | Dissolved (1 page) |
---|---|
23 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
27 January 2005 | Liquidators statement of receipts and payments (5 pages) |
3 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Statement of affairs (10 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Appointment of a voluntary liquidator (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: trout lane depot trout lane yiewsley west drayton middlesex UB7 7X (1 page) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
27 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
8 February 2000 | Auditor's resignation (1 page) |
30 December 1999 | Accounts made up to 31 December 1998 (14 pages) |
13 May 1999 | Accounts made up to 31 December 1997 (12 pages) |
29 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
4 March 1998 | Return made up to 23/02/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: P.lavery & co LTD greenland house,greenland street london NW1 0ND (1 page) |
12 May 1997 | Return made up to 23/02/97; full list of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | Secretary resigned (2 pages) |
4 August 1996 | Return made up to 23/02/96; no change of members (4 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: khanbhai house 4 cresswell corne anchor hill knaphill woking surrey GU21 2JD (1 page) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 November 1993 | Particulars of mortgage/charge (5 pages) |
19 March 1993 | Secretary resigned;new secretary appointed (2 pages) |
23 February 1993 | Incorporation (20 pages) |