London
E10 5QW
Director Name | Christina Le Surf |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1993(same day as company formation) |
Role | Sales And Marketing Executive |
Correspondence Address | 41 Newport Road Leyton London E10 6PH |
Secretary Name | Deborah Jacqueline Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1993(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 26 Osborne Road London E10 5QW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 641 Green Lanes Haringey London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £245,506 |
Gross Profit | £77,180 |
Net Worth | -£6,682 |
Cash | £449 |
Current Liabilities | £50,098 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 March 2005 | Dissolved (1 page) |
---|---|
23 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Statement of affairs (5 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Appointment of a voluntary liquidator (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: mandeville house 45-47 tudor road harrow middlesex HA3 5PQ (1 page) |
28 June 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
13 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
24 June 2002 | Full accounts made up to 30 September 2001 (9 pages) |
5 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
26 May 2000 | Return made up to 18/05/00; full list of members
|
15 April 2000 | Registered office changed on 15/04/00 from: first floor 206-210 bishopsgate london EC2M 4NR (1 page) |
11 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
19 January 1999 | Full accounts made up to 30 September 1998 (10 pages) |
7 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
30 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 13-14 hanover street london W1R 9HG (1 page) |
4 September 1997 | Ad 14/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
28 May 1997 | Return made up to 18/05/97; no change of members (6 pages) |
23 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: c/o dawold & co 2ND floor 155 oxford street london W1R 1TB (1 page) |
18 May 1995 | Return made up to 18/05/95; full list of members (6 pages) |