Eltham
London
SE9 1NS
Director Name | Mr Raymond Frederick Hunt |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1993(same day as company formation) |
Role | Lithographic Printer |
Correspondence Address | 9 Greenbanks Wilmington Dartford Kent DA1 1NU |
Director Name | Mr Stephen Alan Mills |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Role | Lithographic Printer |
Correspondence Address | 6 Blenheim Road Orpington Kent BR6 9BG |
Secretary Name | Mr Stephen Alan Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Role | Lithographic Printer |
Correspondence Address | 6 Blenheim Road Orpington Kent BR6 9BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 314 Regents Park Road Finchley London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £918,562 |
Gross Profit | £452,887 |
Net Worth | -£7,027 |
Cash | £5,579 |
Current Liabilities | £357,892 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 December 2002 | Dissolved (1 page) |
---|---|
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
2 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
14 December 2000 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
18 June 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Secretary resigned;director resigned (1 page) |
9 June 1998 | Liquidators statement of receipts and payments (5 pages) |
4 December 1997 | Liquidators statement of receipts and payments (5 pages) |
9 June 1997 | Liquidators statement of receipts and payments (5 pages) |
7 June 1996 | Resolutions
|
7 June 1996 | Appointment of a voluntary liquidator (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: c/o atkinson withall 217-219 high street orpington street kent BR6 0NZ (1 page) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1995 | Return made up to 14/04/95; full list of members (6 pages) |
23 March 1995 | Ad 14/07/94--------- £ si 1998@1=1998 £ ic 2/2000 (4 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | £ nc 1000/2000 14/07/94 (1 page) |