London
W13 9RA
Secretary Name | Linda Jeanne Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 69 Leybourne Avenue Ealing London W13 9RA |
Director Name | Keith Edward Harold Brakefeild |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Crawshaw Road Ottershaw Chertsey Surrey KT16 0LX |
Director Name | Mr Martin Henry Driver |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lindsay Drive Shepperton Middlesex TW17 8JU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
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 | £392,438 |
Gross Profit | £65,567 |
Net Worth | £5,267 |
Cash | £29,881 |
Current Liabilities | £83,864 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
5 November 2003 | Dissolved (1 page) |
---|---|
5 August 2003 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
8 April 2003 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Statement of affairs (6 pages) |
8 April 2002 | Appointment of a voluntary liquidator (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 5 brentford business centre commerce road brentford middlesex TW8 8LG (1 page) |
29 January 2002 | Partial exemption accounts made up to 31 March 2001 (12 pages) |
18 December 2001 | Return made up to 24/08/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1999 | Return made up to 24/08/99; no change of members (4 pages) |
20 August 1998 | Return made up to 24/08/98; no change of members (4 pages) |
12 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 October 1997 | Return made up to 24/08/97; full list of members
|
12 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 June 1997 | Auditor's resignation (1 page) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 September 1996 | Return made up to 24/08/96; change of members (6 pages) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: unit 37D platts eyott lower sunbury road hampton middlesex TW12 2HF (1 page) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |