Felden
Hemel Hempstead
Hertfordshire
HP3 0BT
Secretary Name | Janice May Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Christman Cottage Featherbed Lane, Felden Hemel Hempstead Hertfordshire HP3 0BT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,632,246 |
Gross Profit | £805,889 |
Net Worth | -£59,495 |
Cash | £404 |
Current Liabilities | £738,971 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 June 2006 | Dissolved (1 page) |
---|---|
16 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
8 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: parkville house red lion parade pinner middlesex HA5 3JD (1 page) |
3 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Liquidators statement of receipts and payments (7 pages) |
15 August 2002 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Liquidators statement of receipts and payments (5 pages) |
26 July 2001 | Liquidators statement of receipts and payments (6 pages) |
25 July 2000 | Appointment of a voluntary liquidator (1 page) |
25 July 2000 | Statement of affairs (9 pages) |
25 July 2000 | Resolutions
|
11 July 2000 | Registered office changed on 11/07/00 from: 18 pall mall 4TH floor london SW1Y 5LU (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 September 1999 | Return made up to 25/08/99; full list of members (5 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 September 1998 | Return made up to 25/08/98; no change of members (4 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 September 1996 | Return made up to 25/08/96; full list of members (5 pages) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 August 1995 | Return made up to 25/08/95; no change of members
|