Baker Street
London
NW1 5SD
Secretary Name | Gool Wadia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1993(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 78 Kitley Gardens Upper Norwood London SE19 2RY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,294,086 |
Gross Profit | £495,460 |
Net Worth | £91,252 |
Cash | £643 |
Current Liabilities | £433,757 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2008 | Liquidators statement of receipts and payments to 9 July 2008 (5 pages) |
31 July 2007 | Memorandum and Articles of Association (6 pages) |
10 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
10 July 2007 | Administrator's progress report (22 pages) |
26 March 2007 | Administrator's progress report (11 pages) |
20 November 2006 | Result of meeting of creditors (27 pages) |
17 October 2006 | Statement of administrator's proposal (27 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 24 bedford row london WC1R 4TQ (1 page) |
24 August 2006 | Appointment of an administrator (1 page) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
8 December 2005 | Return made up to 19/04/05; full list of members (5 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
13 September 2004 | Return made up to 19/04/04; full list of members (6 pages) |
16 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
14 October 2003 | Return made up to 19/04/03; full list of members (6 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Full accounts made up to 30 June 2001 (15 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (15 pages) |
22 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
28 September 1999 | Return made up to 19/04/99; no change of members (4 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (14 pages) |
19 August 1998 | Return made up to 19/04/98; no change of members (4 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
13 August 1997 | Return made up to 19/04/97; full list of members (6 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 4 wellington terrace bayswater london W2 4LW (1 page) |
6 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
16 September 1996 | Return made up to 19/04/96; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (14 pages) |
11 July 1995 | Return made up to 19/04/95; no change of members (4 pages) |
20 July 1994 | Particulars of mortgage/charge (3 pages) |
16 July 1994 | Particulars of mortgage/charge (3 pages) |
19 April 1993 | Incorporation (13 pages) |