London
N1 0EG
Secretary Name | Janet Lennard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1998(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Administrator |
Correspondence Address | 23 Greenwood Close Romsey Hampshire SO51 7QT |
Secretary Name | Janet Doreen Lennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 101 Inkerman Road Knaphill Woking Surrey GU21 2BQ |
Secretary Name | Michelle Rachel Lennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 1998) |
Role | Secretary |
Correspondence Address | Tatty Pines Bush Lane Send Woking Surrey GU23 7HP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,160 |
Cash | £17,556 |
Current Liabilities | £41,553 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 March 2004 | Dissolved (1 page) |
---|---|
24 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 32 batchelor street london N1 0EG (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | Statement of affairs (6 pages) |
29 January 2003 | Appointment of a voluntary liquidator (1 page) |
25 July 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 23 greenwood close romsey hampshire SO51 7QT (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
9 May 2002 | Return made up to 05/05/02; full list of members
|
23 August 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
24 May 2001 | Return made up to 05/05/01; full list of members
|
6 June 2000 | Return made up to 05/05/00; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 September 1999 | Full accounts made up to 31 July 1998 (12 pages) |
28 July 1999 | New secretary appointed (1 page) |
28 July 1999 | Return made up to 05/05/99; full list of members (6 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: tatty pines bush lane send woking surrey GU23 7HP (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
31 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
16 May 1997 | Return made up to 05/05/97; full list of members (6 pages) |
5 June 1996 | Return made up to 05/05/96; no change of members
|
31 August 1995 | Registered office changed on 31/08/95 from: cartref sandy lane woking surrey GU22 8BG (1 page) |
10 May 1995 | Secretary resigned;new secretary appointed (4 pages) |