Stanmore
Middlesex
HA7 3QL
Secretary Name | Mr Alan Martin Grainger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 40 Raglan Road Reigate Surrey RH2 0DP |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wesco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 1994) |
Correspondence Address | 14 New Street London EC2M 4HE |
Registered Address | 5 Sunningdale Close Stanmore Middlesex HA7 3QL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £110,603 |
Net Worth | £11,477 |
Cash | £6,899 |
Current Liabilities | £14,610 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Application for striking-off (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 15 watford way hendon central london NW4 3JL (1 page) |
13 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
19 November 2002 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2001 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
14 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 30 September 2000 (7 pages) |
8 June 2000 | Return made up to 03/06/00; full list of members
|
21 December 1999 | Full accounts made up to 30 September 1999 (7 pages) |
10 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
23 October 1998 | Full accounts made up to 30 September 1998 (7 pages) |
5 December 1997 | Full accounts made up to 30 September 1997 (6 pages) |
11 June 1997 | Return made up to 03/06/97; full list of members (6 pages) |
23 December 1996 | Full accounts made up to 30 September 1996 (7 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: 14 new street london EC2M 4TR (1 page) |
10 June 1996 | Return made up to 03/06/96; no change of members (4 pages) |
11 January 1996 | Full accounts made up to 30 September 1995 (7 pages) |