Bakerswood
Denham
Buckinghamshire
UB9 4LB
Director Name | Linda Jane Iacobucci |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Seranzo Lodge Brokengate Lane Bakers Wood Denham Buckinghamshire UB9 4LB |
Secretary Name | Linda Jane Iacobucci |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Seranzo Lodge Brokengate Lane Bakers Wood Denham Buckinghamshire UB9 4LB |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £298,734 |
Gross Profit | £231,602 |
Net Worth | £28,122 |
Cash | £3,738 |
Current Liabilities | £109,069 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
24 January 2004 | Dissolved (1 page) |
---|---|
24 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
31 January 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Liquidators statement of receipts and payments (5 pages) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
2 August 2001 | Liquidators statement of receipts and payments (5 pages) |
6 July 2000 | Statement of affairs (8 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Appointment of a voluntary liquidator (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 78 st albans road watford herts WD1 1RS (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2000 | Strike-off action suspended (1 page) |
20 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
31 July 1998 | Accounts made up to 30 September 1997 (13 pages) |
12 November 1997 | Return made up to 15/09/96; no change of members (6 pages) |
11 November 1997 | Return made up to 15/09/97; no change of members (6 pages) |
31 July 1997 | Accounts made up to 30 September 1996 (13 pages) |
17 July 1996 | Accounts made up to 30 September 1995 (13 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
24 November 1995 | Return made up to 15/09/95; full list of members
|
29 March 1995 | Particulars of mortgage/charge (12 pages) |