London
NW6 4NN
Director Name | Clifford Long |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1994(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 70 Mill Lane London NW6 1NJ |
Secretary Name | Anna Leng |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1996(2 years, 7 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 29 Priory Road London NW6 4NN |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(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 | Anna Leng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 29 Priory Road London NW6 4NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Anthony John Crockard |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 1995) |
Role | Financial Director |
Correspondence Address | 3 Lyndhurst Close Southgate Crawley West Sussex RH11 8AP |
Director Name | Gillian Sara Young |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 1996) |
Role | Financial Controller |
Correspondence Address | 17 Lewin Road London SW14 8DR |
Secretary Name | Gillian Sara Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 1996) |
Role | Financial Controller |
Correspondence Address | 17 Lewin Road London SW14 8DR |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £436,392 |
Gross Profit | £413,122 |
Cash | £2,412 |
Current Liabilities | £199,215 |
Latest Accounts | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
20 December 2001 | Dissolved (1 page) |
---|---|
20 September 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Liquidators statement of receipts and payments (5 pages) |
20 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
3 August 1999 | Liquidators statement of receipts and payments (5 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 78-80 mill lane london NW6 1NB (1 page) |
23 June 1998 | Appointment of a voluntary liquidator (1 page) |
23 June 1998 | Resolutions
|
23 June 1998 | Statement of affairs (8 pages) |
24 May 1998 | Director's particulars changed (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: premier house 309 ballards lane north finchley london N12 8NE (1 page) |
24 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
24 May 1998 | Secretary's particulars changed (1 page) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Ad 25/04/97--------- £ si 6000@1 (2 pages) |
9 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
17 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
8 May 1996 | Return made up to 27/04/96; no change of members (4 pages) |
20 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
20 October 1995 | Nc inc already adjusted 27/04/95 (1 page) |
20 October 1995 | Resolutions
|
20 October 1995 | Ad 27/04/95--------- £ si 50000@1 (2 pages) |
27 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
3 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |