London
N20 8EJ
Secretary Name | Kyproulla Ioannou |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 48 Greenway Totteridge London N20 8EJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £496,729 |
Gross Profit | £95,755 |
Net Worth | £7,440 |
Cash | £6,646 |
Current Liabilities | £16,398 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 October 2004 | Dissolved (1 page) |
---|---|
1 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 February 2004 | Liquidators statement of receipts and payments (5 pages) |
4 February 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2001 | Appointment of a voluntary liquidator (1 page) |
10 January 2001 | Statement of affairs (7 pages) |
10 January 2001 | Resolutions
|
20 December 2000 | Registered office changed on 20/12/00 from: 10 london mews london W2 1HY (1 page) |
29 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
18 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
16 August 1999 | Accounts made up to 31 December 1998 (9 pages) |
27 October 1998 | Accounts made up to 31 December 1997 (10 pages) |
13 August 1998 | Return made up to 05/08/98; full list of members (6 pages) |
8 August 1997 | Return made up to 05/08/97; no change of members (4 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
8 January 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
21 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
26 March 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Registered office changed on 26/03/96 from: 435 liverpool road london N7 8PR (1 page) |
9 October 1995 | Return made up to 05/08/95; full list of members (6 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New secretary appointed (2 pages) |
11 May 1995 | Ad 31/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 435 liverpool road islington london N87 8PR (1 page) |