London
NW10 5HN
Director Name | William Gaffield Gibbs |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1995(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 11 January 2009) |
Role | Welder |
Correspondence Address | 21 Sidmouth Road London NW2 5HH |
Secretary Name | Stephen Gibbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 11 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Leigh Gardens London NW10 5HN |
Director Name | Paul Alan Gerhard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 4 Ongar Road London SW6 1RJ |
Secretary Name | Mr David Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | Flat1 28 Clifton Gardens Little Venice London W9 1AU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Phiilip A Roberts 29-30 Fitzroy Square London W1T 6ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £255,247 |
Gross Profit | £80,006 |
Net Worth | -£61,554 |
Current Liabilities | £198,206 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
11 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 17 August 2008 (5 pages) |
28 February 2008 | Liquidators statement of receipts and payments to 17 August 2008 (5 pages) |
30 August 2007 | Liquidators statement of receipts and payments (5 pages) |
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
29 August 2006 | Liquidators statement of receipts and payments (5 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 5A watkin road wembley middlesex HA9 0NL (1 page) |
25 August 2005 | Declaration of solvency (3 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Appointment of a voluntary liquidator (1 page) |
16 August 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
3 August 2005 | Company name changed arc fabrications LIMITED\certificate issued on 03/08/05 (2 pages) |
25 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
14 October 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
23 June 2004 | Return made up to 26/04/04; full list of members (5 pages) |
5 October 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
8 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
5 July 2002 | Total exemption full accounts made up to 30 September 2001 (15 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 29/30 fitzroy square london W1T 6LQ (1 page) |
29 July 2001 | Return made up to 26/04/01; full list of members (5 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: 5A watkin road wembley middlesex HA9 0NL (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 51A st michael street london W2 1QR (1 page) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
8 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
15 May 2000 | Return made up to 26/04/00; full list of members
|
4 May 2000 | Director's particulars changed (1 page) |
15 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
11 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
27 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
14 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
21 April 1996 | Return made up to 27/04/96; full list of members
|
2 May 1995 | Return made up to 27/04/95; change of members (6 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |