London
W4 5NG
Secretary Name | Christopher John Hesford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Managing Director |
Correspondence Address | 27 Ivy Crescent London W4 5NG |
Director Name | Christine Hesford |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1996(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Air Cabin Crew |
Correspondence Address | 27 Ivy Crescent Chiswick London W4 5NG |
Director Name | Colin Neville Pinkney |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 17 Langham Close 215 Langham Road London N15 3LD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,225 |
Cash | £38,924 |
Current Liabilities | £68,477 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 June 2005 | Dissolved (1 page) |
---|---|
22 March 2005 | Completion of winding up (1 page) |
13 April 2004 | Order of court to wind up (2 pages) |
31 March 2004 | Court order notice of winding up (2 pages) |
20 January 2004 | Return made up to 12/10/03; full list of members (5 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: c/o wilder coe 235 old marylebone road london NW1 5QT (1 page) |
15 October 2002 | Return made up to 12/10/02; full list of members (2 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
26 June 2002 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
24 December 2001 | Return made up to 12/10/01; full list of members (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
8 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 November 1999 | Return made up to 12/10/99; full list of members (5 pages) |
31 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
12 January 1999 | Return made up to 12/10/98; full list of members (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
12 January 1998 | Return made up to 12/10/97; full list of members (6 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
3 December 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
17 February 1997 | Accounts for a small company made up to 31 October 1995 (7 pages) |
29 October 1996 | Return made up to 12/10/96; full list of members (7 pages) |
28 November 1995 | Return made up to 12/10/95; full list of members (14 pages) |
10 July 1995 | Accounting reference date notified as 31/10 (1 page) |