London
NW8 9QH
Secretary Name | Haji Juma Siddique |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2000(6 years, 8 months after company formation) |
Appointment Duration | 24 years |
Role | Book Keeper |
Correspondence Address | 52 Rosemary Avenue Finchley London N3 2QN |
Director Name | Nigel Palmer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 1995) |
Role | Chartered Surveyor |
Correspondence Address | 34 Potters Field St Albans Hertfordshire AL3 6LJ |
Secretary Name | Mr Anthony David Quill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 1995) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 Hill Road London NW8 9QH |
Secretary Name | Mrs Janet Quill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 June 1999) |
Role | Company Director |
Correspondence Address | Oakdale 4 Otway Gardens Bushey Hertfordshire WD2 3RW |
Secretary Name | David Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 April 2000) |
Role | Company Director |
Correspondence Address | 1 Abercorn Cottages Abercorn Place London NW8 9XU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £127,575 |
Gross Profit | £126,315 |
Net Worth | £3,123 |
Cash | £16,383 |
Current Liabilities | £24,912 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
19 April 2004 | Dissolved (1 page) |
---|---|
19 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Statement of affairs (5 pages) |
30 July 2002 | Appointment of a voluntary liquidator (1 page) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 13 station road finchley london N3 2SB (1 page) |
16 April 2002 | Memorandum and Articles of Association (12 pages) |
9 April 2002 | Company name changed quill & palmer LIMITED\certificate issued on 09/04/02 (2 pages) |
20 August 2001 | Return made up to 06/08/01; full list of members (5 pages) |
5 February 2001 | Full accounts made up to 31 August 2000 (12 pages) |
2 October 2000 | Return made up to 06/08/00; full list of members (5 pages) |
26 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
15 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
20 August 1999 | Return made up to 06/08/99; full list of members (5 pages) |
20 August 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
18 March 1999 | Full accounts made up to 31 August 1998 (13 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 13 station road finchley london N3 2SB (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
7 October 1998 | Return made up to 06/08/98; full list of members (5 pages) |
6 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Return made up to 06/08/97; full list of members (4 pages) |
6 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
4 September 1996 | Return made up to 06/08/96; full list of members (5 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 6 carlos place london W1Y 6LL (1 page) |
17 February 1996 | Full accounts made up to 31 August 1995 (12 pages) |
8 August 1995 | Return made up to 06/08/95; full list of members (10 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Resolutions
|
1 June 1995 | £ ic 100/50 28/04/95 £ sr 50@1=50 (1 page) |