London
SW10 9EG
Secretary Name | Abacus Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2002(8 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | 99 Wynchgate Southgate London N14 6RJ |
Director Name | Michael Gerard Faherty |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Reprographics |
Correspondence Address | 12 Victoria Road London N18 2UF |
Secretary Name | Ian David Greatorex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Role | Reprographics |
Correspondence Address | 13b Severus Road Clapham London SW11 1PL |
Director Name | Matthew Augustine Faherty |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 23 Highbury Crescent Highbury London N5 1RX |
Secretary Name | Mary Theresa Faherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Flat 4 332 Alexandra Park Road London N22 7BD |
Director Name | Mary Theresa Faherty |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | Flat 4 332 Alexandra Park Road London N22 7BD |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.wdad.co.uk/pages/aboutus.asp |
---|---|
Telephone | 020 70253500 |
Telephone region | London |
Registered Address | C/O Vantage 20-24 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2002 |
---|---|
Net Worth | £462,828 |
Cash | £825 |
Current Liabilities | £55,194 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Next Accounts Due | 29 February 2004 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 28 July 2016 (overdue) |
---|
19 November 2004 | Appointment of a liquidator (1 page) |
---|---|
19 November 2004 | Appointment of a liquidator (1 page) |
16 January 2004 | Order of court to wind up (3 pages) |
16 January 2004 | Notice of discharge of Administration Order (4 pages) |
16 January 2004 | Order of court to wind up (3 pages) |
16 January 2004 | Notice of discharge of Administration Order (4 pages) |
9 January 2004 | Order of court to wind up (3 pages) |
9 January 2004 | Order of court to wind up (3 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: 4-6 dryden street london WC2E 9NH (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: 4-6 dryden street london WC2E 9NH (1 page) |
15 October 2003 | Notice of result of meeting of creditors (3 pages) |
15 October 2003 | Notice of result of meeting of creditors (3 pages) |
7 October 2003 | Return made up to 14/07/03; full list of members (6 pages) |
7 October 2003 | Return made up to 14/07/03; full list of members (6 pages) |
16 September 2003 | Statement of administrator's proposal (27 pages) |
16 September 2003 | Statement of administrator's proposal (27 pages) |
20 August 2003 | Administration Order (4 pages) |
20 August 2003 | Administration Order (4 pages) |
18 August 2003 | Notice of Administration Order (1 page) |
18 August 2003 | Notice of Administration Order (1 page) |
20 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
6 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
5 November 2001 | Secretary resigned;director resigned (1 page) |
5 November 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | Return made up to 14/07/01; full list of members
|
27 September 2001 | Return made up to 14/07/01; full list of members
|
3 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 August 2000 | Return made up to 14/07/00; full list of members
|
15 August 2000 | Return made up to 14/07/00; full list of members
|
3 September 1999 | Return made up to 14/07/99; no change of members (4 pages) |
3 September 1999 | Return made up to 14/07/99; no change of members (4 pages) |
2 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 4 ecclesbourne gardens palmers green london N13 5JB (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: 4 ecclesbourne gardens palmers green london N13 5JB (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
14 September 1998 | Return made up to 14/07/98; no change of members
|
14 September 1998 | Return made up to 14/07/98; no change of members
|
12 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
1 September 1997 | Return made up to 14/07/97; full list of members
|
1 September 1997 | Return made up to 14/07/97; full list of members
|
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
5 June 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 June 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: howard hodi and co 7 station road finchley london N3 2SB (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: howard hodi and co 7 station road finchley london N3 2SB (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: 7 station road london N3 2SB (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: 7 station road london N3 2SB (1 page) |
3 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | Secretary resigned (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
3 August 1996 | Return made up to 14/07/96; no change of members (4 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Amended accounts made up to 30 April 1995 (8 pages) |
30 January 1996 | Amended accounts made up to 30 April 1995 (8 pages) |
17 October 1995 | Return made up to 14/07/95; no change of members (4 pages) |
17 October 1995 | Return made up to 14/07/95; no change of members (4 pages) |
18 January 1995 | Resolutions
|
18 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
8 October 1993 | Company name changed orange avenue LIMITED\certificate issued on 11/10/93 (2 pages) |
8 October 1993 | Company name changed orange avenue LIMITED\certificate issued on 11/10/93 (2 pages) |
14 July 1993 | Incorporation (16 pages) |
14 July 1993 | Incorporation (16 pages) |