Muswell Hill
London
N10 3PE
Secretary Name | Francis McKenna |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 22 Highgate Hill London N19 5NL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 22 Highgate Hill Upper Holloway London N19 5NL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £195,910 |
Gross Profit | £40,001 |
Net Worth | -£6,955 |
Current Liabilities | £8,112 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 March 2006 | Dissolved (1 page) |
---|---|
12 December 2005 | Completion of winding up (1 page) |
18 May 2004 | Order of court to wind up (1 page) |
28 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
5 September 2003 | Notice of completion of voluntary arrangement (5 pages) |
22 July 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2003 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
13 May 2003 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 May 2003 | Return made up to 06/10/00; full list of members
|
13 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 74 willesden lane london NW6 7TA (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
30 September 2002 | Total exemption full accounts made up to 31 March 1999 (8 pages) |
17 September 2002 | Strike-off action suspended (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
12 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
9 October 1998 | Return made up to 06/10/98; full list of members
|
8 May 1998 | Full accounts made up to 31 March 1997 (8 pages) |
27 January 1997 | Return made up to 06/10/96; no change of members (4 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 27 willesden lane kilburn london NW6 7RD (1 page) |
3 January 1997 | Resolutions
|
3 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
11 April 1996 | New secretary appointed (2 pages) |
31 October 1995 | Return made up to 06/10/95; full list of members
|
26 July 1995 | Accounting reference date extended from 31/10 to 31/03 (1 page) |
6 October 1994 | Incorporation (14 pages) |