Lisson Green
London
NW8 8TA
Director Name | Peter Stephen Albert |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Mallory Street Lisson Green London NW8 8TA |
Director Name | Terrence Stephen-Albert |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(11 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (closed 28 August 2008) |
Role | Company Director |
Correspondence Address | 21 Regal Way Kenton Harrow Middlesex HA3 0RZ |
Secretary Name | Mason Albert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1995(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 28 August 2008) |
Role | Company Director |
Correspondence Address | 20 Mallory Street Lisson Green London NW8 8TA |
Director Name | Stanislaus Louis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A 13 Adelaide Grove Shepherds Bush London W12 0JU |
Secretary Name | Stanislaus Louis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A 13 Adelaide Grove Shepherds Bush London W12 0JU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £691,812 |
Gross Profit | £589,101 |
Net Worth | £28,493 |
Cash | £266 |
Current Liabilities | £247,205 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
28 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
28 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
22 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Notice of completion of voluntary arrangement (4 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 78 old oak common lane london W3 7DA (1 page) |
16 October 2003 | Statement of affairs (11 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Appointment of a voluntary liquidator (1 page) |
18 March 2003 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
11 November 2002 | Return made up to 24/08/02; full list of members (7 pages) |
17 September 2002 | Full accounts made up to 31 August 2001 (12 pages) |
27 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
2 October 2001 | Return made up to 24/08/01; full list of members
|
13 September 2001 | Full accounts made up to 31 August 2000 (13 pages) |
4 July 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
2 October 2000 | Return made up to 24/08/00; full list of members
|
31 August 2000 | Full accounts made up to 31 August 1999 (12 pages) |
3 July 2000 | Delivery ext'd 3 mth 31/08/99 (1 page) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Full accounts made up to 31 August 1998 (12 pages) |
8 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
1 July 1999 | Delivery ext'd 3 mth 31/08/98 (1 page) |
4 December 1998 | Full accounts made up to 31 August 1997 (12 pages) |
18 September 1998 | Return made up to 24/08/98; full list of members
|
24 November 1997 | Return made up to 24/08/97; no change of members
|
1 October 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Return made up to 24/08/96; no change of members
|
16 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
7 May 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | Ad 01/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 December 1995 | Return made up to 24/08/95; full list of members
|
2 November 1995 | New director appointed (2 pages) |
29 November 1994 | Particulars of mortgage/charge (3 pages) |
24 August 1994 | Incorporation (16 pages) |