Pilgrims Hatch
Brentwood
Essex
CM15 9QA
Secretary Name | Alicia Justine Michelle Jay |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Hamilton Avenue Barkingside Ilford Essex IG6 1AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 August 2001 | Dissolved (1 page) |
---|---|
31 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 January 2001 | Statement of affairs (6 pages) |
2 October 2000 | Liquidators statement of receipts and payments (5 pages) |
24 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
23 March 1999 | Liquidators statement of receipts and payments (5 pages) |
22 September 1998 | Liquidators statement of receipts and payments (5 pages) |
26 March 1998 | Liquidators statement of receipts and payments (5 pages) |
29 September 1997 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Liquidators statement of receipts and payments (5 pages) |
26 March 1996 | Appointment of a voluntary liquidator (1 page) |
26 March 1996 | Resolutions
|
11 March 1996 | Registered office changed on 11/03/96 from: unit c the business centre farringdon ave. Harold hill romford essex AM3 8EN (1 page) |
19 December 1995 | Return made up to 29/10/95; full list of members (6 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |