Belsize Park
London
NW3 3JH
Secretary Name | Daniel Andrew Jeff |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 148a Fellows Road Belsize Park London NW3 3JH |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Unit Pg01 23/28 Penn Street London N1 5DL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,848 |
Cash | £197 |
Current Liabilities | £107,644 |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
26 October 2006 | Dissolved (1 page) |
---|---|
26 July 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 February 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2004 | Liquidators statement of receipts and payments (5 pages) |
2 March 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (6 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
16 February 2001 | Liquidators statement of receipts and payments (5 pages) |
18 August 2000 | Liquidators statement of receipts and payments (5 pages) |
11 February 2000 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Statement of affairs (6 pages) |
16 February 1999 | Appointment of a voluntary liquidator (1 page) |
24 September 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
14 August 1998 | Return made up to 27/05/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
16 June 1997 | Secretary's particulars changed (1 page) |
16 June 1997 | Return made up to 27/05/97; full list of members
|
16 June 1997 | Director's particulars changed (1 page) |
25 February 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
27 August 1996 | Director's particulars changed (1 page) |
31 May 1996 | Return made up to 27/05/96; no change of members (4 pages) |
26 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Return made up to 27/05/95; full list of members (6 pages) |
13 March 1995 | Accounting reference date notified as 31/07 (1 page) |