Stamford Hill
London
N16 5JS
Secretary Name | Margaret Elisha Carragher |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Durley Road Stamford Hill London N16 5JS |
Director Name | Margaret Elisha Carragher |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1997(3 years, 1 month after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Printing |
Correspondence Address | 60 Durley Road Stamford Hill London N16 5JS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 11 Kingsway London WC2B 6XE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,065,455 |
Gross Profit | £2,065,455 |
Net Worth | -£289,453 |
Cash | £8,454 |
Current Liabilities | £1,241,086 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
5 April 2005 | Dissolved (1 page) |
---|---|
5 January 2005 | Completion of winding up (1 page) |
11 November 2003 | Notice of completion of voluntary arrangement (4 pages) |
11 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 November 2003 (3 pages) |
7 November 2003 | Order of court to wind up (2 pages) |
29 October 2003 | Court order notice of winding up (2 pages) |
4 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2003 (3 pages) |
12 April 2003 | Return made up to 14/01/03; full list of members (7 pages) |
2 September 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 August 2002 (3 pages) |
14 June 2002 | Return made up to 14/01/02; full list of members (6 pages) |
5 December 2001 | Full accounts made up to 31 July 2000 (15 pages) |
21 September 2001 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
30 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2000 | Accounting reference date extended from 22/07/00 to 31/07/00 (1 page) |
3 August 2000 | Full accounts made up to 22 July 1999 (15 pages) |
22 April 2000 | Return made up to 14/01/00; full list of members (6 pages) |
8 December 1999 | Full accounts made up to 22 July 1998 (12 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
27 May 1998 | Full accounts made up to 22 July 1997 (13 pages) |
19 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
13 August 1997 | Full accounts made up to 22 July 1996 (13 pages) |
23 April 1997 | Return made up to 14/01/97; no change of members (4 pages) |
5 March 1997 | New director appointed (2 pages) |
29 May 1996 | Full accounts made up to 22 July 1995 (12 pages) |
29 May 1996 | Full accounts made up to 22 July 1994 (13 pages) |
10 May 1996 | Return made up to 14/01/96; no change of members (4 pages) |
17 March 1995 | Return made up to 14/01/95; full list of members
|