London
E17 5BL
Secretary Name | Audrey Larmond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(5 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | Flat 5 49 Saint Aubyns Hove East Sussex BN3 2TJ |
Secretary Name | Mr Jose Arturo Farfan-Hermosilla |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Monoux Grove Walthamstow London E17 5BS |
Secretary Name | Irfan Fahri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 34 St Johns Road London E4 9TB |
Secretary Name | Tania Ceragioli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 1 Monoux Grove London E17 5BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 11 Mowlem Trading Estate Leeside Road London N17 0QJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,056 |
Cash | £276 |
Current Liabilities | £40,447 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Return made up to 13/06/00; full list of members
|
18 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: unit 19 millmead road industrial estate millmead road london N17 9QU (1 page) |
5 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
1 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
9 May 1997 | New secretary appointed (3 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
1 May 1997 | Secretary resigned (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
26 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
28 September 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Nc inc already adjusted 30/06/95 (1 page) |
17 August 1995 | Ad 18/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 August 1995 | Ad 30/06/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |