London
W11 1BT
Director Name | Linda Margaret Dixon |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(5 years after company formation) |
Appointment Duration | 25 years |
Role | Publishing |
Correspondence Address | 4 Blakes Court Church Street Sawbridgeworth Hertfordshire CM21 9TD |
Director Name | Raymond Charles Dixon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 May 1999) |
Role | Publishing |
Correspondence Address | 22 Springhall Road Sawbridgeworth Hertfordshire CM21 9ET |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £163,932 |
Gross Profit | £47,213 |
Cash | £19,672 |
Current Liabilities | £87,186 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 September 2003 | Dissolved (1 page) |
---|---|
6 June 2003 | Liquidators statement of receipts and payments (5 pages) |
6 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 June 2002 | Appointment of a voluntary liquidator (1 page) |
10 June 2002 | Resolutions
|
10 June 2002 | Statement of affairs (6 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: allen house the maltings, station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
27 April 2001 | Amended full accounts made up to 30 April 2000 (13 pages) |
19 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
17 August 2000 | Full accounts made up to 30 April 1999 (13 pages) |
12 July 2000 | Return made up to 18/04/00; full list of members (6 pages) |
14 October 1999 | Return made up to 18/04/98; full list of members (7 pages) |
14 October 1999 | Return made up to 18/04/99; full list of members (7 pages) |
14 October 1999 | Accounts for a small company made up to 30 April 1998 (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 22 springhall road sawbridgeworth hertfordshire CM21 9ET (1 page) |
16 September 1999 | New director appointed (2 pages) |
21 April 1998 | Compulsory strike-off action has been discontinued (1 page) |
16 April 1998 | Accounts for a small company made up to 30 April 1997 (2 pages) |
16 April 1998 | Accounts for a small company made up to 30 April 1996 (2 pages) |
16 April 1998 | Return made up to 18/04/97; no change of members (4 pages) |
16 April 1998 | Return made up to 18/04/96; no change of members (4 pages) |
15 April 1998 | Company name changed hookway LIMITED\certificate issued on 16/04/98 (2 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: little orchard hookway crediton devon EX17 3PU (1 page) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 November 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
20 September 1995 | Company name changed pharaoh publishing LIMITED\certificate issued on 21/09/95 (4 pages) |
19 June 1995 | Resolutions
|
14 June 1995 | Return made up to 18/04/95; full list of members (6 pages) |