Cartwright Street
London
E1 8NB
Director Name | Bohuslav Ohanka |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (closed 03 August 2004) |
Role | Garments Designer |
Correspondence Address | 63 St Mary Graces Court Cartwright Street London E1 8NB |
Secretary Name | Bohuslav Ohanka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (closed 03 August 2004) |
Role | Garments Designer |
Correspondence Address | 63 St Mary Graces Court Cartwright Street London E1 8NB |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 203 Mile End Road Stepney London E1 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £247,243 |
Gross Profit | £90,965 |
Net Worth | £16,063 |
Cash | £2,179 |
Current Liabilities | £23,403 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | Application for striking-off (1 page) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
22 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
16 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
13 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
18 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
18 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
13 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
25 March 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
27 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: 115 waterfall road london N11 1BT (1 page) |
14 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
15 July 1997 | Full accounts made up to 31 October 1996 (10 pages) |
16 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (9 pages) |
16 October 1995 | Full accounts made up to 31 October 1994 (12 pages) |