London
E4 7JB
Secretary Name | Christine June Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1997(2 years, 6 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 77 Mayfield Road Chingford London E4 7JB |
Director Name | Jacqueline Frances Harrison |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | |
Correspondence Address | 11a Peabody Buildings Greenman Street London N1 8RT |
Secretary Name | Jacqueline Frances Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Role | |
Correspondence Address | 11a Peabody Buildings Greenman Street London N1 8RT |
Registered Address | Meridian House 62 Station Road London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £179,572 |
Gross Profit | £60,288 |
Net Worth | -£6,762 |
Cash | £63 |
Current Liabilities | £27,178 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 July 2003 | Dissolved (1 page) |
---|---|
14 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 January 2003 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | Liquidators statement of receipts and payments (5 pages) |
26 February 2002 | Liquidators statement of receipts and payments (5 pages) |
24 July 2001 | Liquidators statement of receipts and payments (4 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Statement of affairs (8 pages) |
24 July 2000 | Appointment of a voluntary liquidator (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 17-21 parr street london middlesex N1 7EN (1 page) |
28 January 2000 | Amended accounts made up to 30 June 1999 (6 pages) |
10 November 1999 | Return made up to 07/10/99; full list of members
|
10 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 November 1998 | Return made up to 07/10/98; full list of members (6 pages) |
12 September 1998 | Amended accounts made up to 30 June 1996 (5 pages) |
12 September 1998 | Amended accounts made up to 30 June 1995 (3 pages) |
12 June 1998 | Full accounts made up to 30 June 1997 (5 pages) |
29 May 1998 | Return made up to 07/10/97; full list of members
|
7 May 1998 | Return made up to 07/10/95; full list of members; amend (6 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: eagle house eagle wharf road london N1 7EH (1 page) |
26 June 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Secretary resigned (1 page) |
26 October 1996 | Return made up to 07/10/96; full list of members (6 pages) |
30 May 1996 | Accounts for a small company made up to 30 June 1995 (2 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: eagle house eagle wharf road london N1 7EH (1 page) |
13 October 1995 | Return made up to 07/10/95; full list of members (6 pages) |