Edmonton
London
N18 1PS
Director Name | Paul Alexander |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1994(same day as company formation) |
Role | General Builder |
Correspondence Address | 39 Birkbeck Road Tottenham London N17 8NH |
Director Name | Anthony Pierre Graham |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1994(same day as company formation) |
Role | Carpenter |
Correspondence Address | 14 Somerset Road Walthamstow London E17 8QW |
Secretary Name | James Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1994(same day as company formation) |
Role | Builders |
Correspondence Address | 13 Hewish Road Edmonton London N18 1PS |
Secretary Name | James Alex Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | General Builder |
Correspondence Address | 39 Birkbeck Road Tottenham London N17 8NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £91,949 |
Gross Profit | £46,111 |
Net Worth | -£56,383 |
Cash | £836 |
Current Liabilities | £52,923 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
26 May 2003 | Dissolved (1 page) |
---|---|
26 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 144A the avenue tottenham london N17 6JL (1 page) |
16 February 2001 | Appointment of a voluntary liquidator (1 page) |
16 February 2001 | Resolutions
|
16 February 2001 | Statement of affairs (8 pages) |
17 January 2001 | Full accounts made up to 31 October 2000 (11 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | Return made up to 10/10/00; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 October 1999 (10 pages) |
6 December 1999 | Full accounts made up to 31 October 1998 (13 pages) |
23 November 1999 | Return made up to 10/10/99; full list of members
|
1 December 1998 | Return made up to 10/10/98; full list of members (6 pages) |
26 July 1998 | Full accounts made up to 31 October 1996 (13 pages) |
26 July 1998 | Full accounts made up to 31 October 1997 (13 pages) |
26 November 1997 | Return made up to 10/10/97; change of members
|
18 October 1996 | Return made up to 10/10/96; full list of members (6 pages) |
15 October 1996 | Full accounts made up to 31 October 1995 (13 pages) |
21 November 1995 | Return made up to 10/10/95; full list of members
|