Isleworth
Middlesex
TW7 5DJ
Secretary Name | Mrs Hazel Jean O'Reilly |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1997(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 5 College Road Isleworth Middlesex TW7 5DJ |
Director Name | John Joseph O'Reilly |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Scenic Artist |
Correspondence Address | 32 Jersey Road Osterley Hounslow Middlesex TW5 0TX |
Secretary Name | Stephen Peter O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Carpenter |
Correspondence Address | 32 Jersey Road Osterley Hounslow Middlesex TW5 0TX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £205,335 |
Gross Profit | £106,712 |
Net Worth | -£9,285 |
Cash | £1,895 |
Current Liabilities | £38,333 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 November 2005 | Dissolved (1 page) |
---|---|
31 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
27 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2002 | Appointment of a voluntary liquidator (1 page) |
21 August 2002 | Resolutions
|
21 August 2002 | Statement of affairs (7 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: waterdell farm springwell lane harefield middlesex UB9 6PY (1 page) |
14 May 2001 | Company name changed fatcats exhibitions LTD.\certificate issued on 14/05/01 (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
22 December 2000 | Full accounts made up to 30 June 1999 (8 pages) |
4 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
13 April 2000 | Return made up to 20/07/99; full list of members
|
4 April 2000 | Return made up to 20/07/98; full list of members (6 pages) |
27 October 1998 | New director appointed (2 pages) |
6 July 1998 | Full accounts made up to 30 June 1997 (7 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
17 September 1997 | Return made up to 20/07/97; no change of members (6 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
17 September 1996 | Return made up to 20/07/96; no change of members (6 pages) |
13 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
10 November 1995 | Return made up to 20/07/95; full list of members
|
4 July 1995 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
10 April 1995 | Company name changed lynx exhibitions LIMITED\certificate issued on 11/04/95 (5 pages) |