23 Woodford Road
London
E18 2EL
Secretary Name | Dr Michelle Simmons |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 26 March 1993(1 week, 1 day after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Secretary |
Correspondence Address | Flat 1 85 Palace Road Tulse Hill London SW2 3LB |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 March 2001 | Dissolved (1 page) |
---|---|
5 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 December 2000 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
7 May 1999 | Statement of affairs (6 pages) |
7 May 1999 | Resolutions
|
7 May 1999 | Appointment of a voluntary liquidator (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page) |
27 July 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 May 1998 | Return made up to 18/03/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 August 1997 | Director's particulars changed (1 page) |
7 May 1997 | Return made up to 18/03/97; full list of members
|
17 July 1996 | Return made up to 18/03/96; no change of members (4 pages) |
14 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Director's particulars changed (2 pages) |
4 April 1995 | Company name changed greatmead designs LIMITED\certificate issued on 05/04/95 (4 pages) |