Ashford
Middlesex
TW15 2QE
Secretary Name | Mr Jonathan William Dickinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1993(4 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Ember Lane Esher Surrey KT10 8EJ |
Director Name | Mr Jonathan William Dickinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1995(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Ember Lane Esher Surrey KT10 8EJ |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £431,152 |
Gross Profit | £407,068 |
Net Worth | £15,060 |
Cash | £49,894 |
Current Liabilities | £73,673 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 May 2007 | Dissolved (1 page) |
---|---|
22 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 November 2006 | Liquidators statement of receipts and payments (5 pages) |
19 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 December 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
19 May 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
24 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Liquidators statement of receipts and payments (8 pages) |
4 December 2002 | Appointment of a voluntary liquidator (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 9 south molton st. Mayfair london W1Y 1DG (1 page) |
21 November 2002 | Statement of affairs (6 pages) |
21 November 2002 | Resolutions
|
3 October 2001 | Return made up to 23/08/01; full list of members (8 pages) |
1 November 2000 | Return made up to 23/08/00; full list of members (8 pages) |
25 January 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
22 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
3 March 1999 | Full accounts made up to 30 September 1998 (18 pages) |
21 August 1998 | Return made up to 23/08/98; full list of members (6 pages) |
26 July 1998 | Notice of assignment of name or new name to shares (1 page) |
26 February 1998 | Notice of assignment of name or new name to shares (2 pages) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Full accounts made up to 30 September 1997 (18 pages) |
20 October 1997 | Return made up to 23/08/97; full list of members (6 pages) |
21 March 1997 | Full accounts made up to 30 September 1996 (17 pages) |
11 February 1997 | Amended full accounts made up to 30 September 1995 (16 pages) |
14 October 1996 | Return made up to 23/08/96; no change of members
|
15 April 1996 | Resolutions
|
15 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
10 March 1995 | Resolutions
|
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | Ad 10/10/93--------- £ si 2000@1 (2 pages) |
23 August 1993 | Incorporation (14 pages) |