London
W3 7RF
Director Name | Mark McKenna |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2002(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 August 2008) |
Role | Bodyshop Estimator |
Correspondence Address | 46 Agnes Road Acton London W3 7RF |
Secretary Name | Ciaran McKenna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2002(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 August 2008) |
Role | Driver |
Correspondence Address | 46 Agnes Road London W3 7RF |
Director Name | Dennis Proctor |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | Meadow View Appleton Close Little Chalfont Buckinghamshire HP7 9QQ |
Secretary Name | Mrs Claire Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | Meadow View Appleton Close Little Chalfont Bucks HP7 9GG |
Director Name | Mrs Claire Proctor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | Meadow View Appleton Close Little Chalfont Bucks HP7 9GG |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Avco House 6 Albert Road Barnet Herts EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £121,407 |
Current Liabilities | £302,036 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 March 2008 | Liquidators statement of receipts and payments to 27 August 2008 (5 pages) |
22 September 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 March 2007 | Liquidators statement of receipts and payments (5 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Appointment of a voluntary liquidator (1 page) |
7 March 2006 | Statement of affairs (12 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: laser house 132-140 goswell road london EC1V 7DY (1 page) |
25 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: c/o 19 margaret street london W1W 8RR (1 page) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 August 2004 | Return made up to 05/08/04; full list of members
|
13 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 April 2002 | Accounts for a small company made up to 7 January 2002 (7 pages) |
27 January 2002 | Declaration of assistance for shares acquisition (12 pages) |
17 January 2002 | Particulars of mortgage/charge (11 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New secretary appointed;new director appointed (2 pages) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
19 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
26 September 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
3 August 2001 | Return made up to 05/08/01; full list of members
|
22 August 2000 | Return made up to 05/08/00; full list of members
|
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 September 1999 | Return made up to 05/08/99; no change of members (4 pages) |
23 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
8 September 1997 | Return made up to 05/08/97; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
25 September 1996 | Return made up to 05/08/96; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
27 March 1995 | Ad 24/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
5 August 1993 | Incorporation (16 pages) |