Ealing
London
W5 1LA
Secretary Name | Mr Ronald Arthur Cro |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1999(4 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Kings Way South Woodham Ferrers Chelmsford Essex CM3 5QH |
Director Name | Mr Michael Thomas Hadfield |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Selwyn Crescent Welling Kent DA16 2AP |
Secretary Name | Anne Marguerite Dorothy Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 67 Randolph Avenue Maida Vale London W9 1DW |
Secretary Name | Mr Michael Thomas Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 March 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Selwyn Crescent Welling Kent DA16 2AP |
Registered Address | 1 & 2 Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £333,394 |
Gross Profit | £188,789 |
Current Liabilities | £405,871 |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
22 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
8 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
24 August 2005 | Liquidators statement of receipts and payments (5 pages) |
8 February 2005 | Liquidators statement of receipts and payments (5 pages) |
2 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Resolutions
|
6 August 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
8 August 2002 | Liquidators statement of receipts and payments (5 pages) |
1 February 2002 | Liquidators statement of receipts and payments (5 pages) |
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 February 2001 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Statement of affairs (6 pages) |
10 February 2000 | Appointment of a voluntary liquidator (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 78 hatton gardens london EC1N 8JA (1 page) |
29 April 1999 | Return made up to 06/04/99; no change of members
|
21 April 1999 | New secretary appointed (2 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Return made up to 06/04/97; full list of members (5 pages) |
14 December 1998 | Return made up to 06/04/98; full list of members (6 pages) |
10 December 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 June 1998 | Full accounts made up to 30 April 1996 (12 pages) |
3 December 1996 | Full accounts made up to 30 April 1995 (12 pages) |
13 August 1996 | Return made up to 06/04/96; no change of members (4 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: 20 red lion street london WC1R 4AR (1 page) |
22 August 1995 | Return made up to 06/04/95; full list of members (6 pages) |