Chigwell
Essex
IG7 6HL
Director Name | Mr David William Thompson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(1 week, 6 days after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burywood Bury Road Sewardstonebury Chingford Essex E4 7QL |
Secretary Name | Mr David William Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1994(1 week, 6 days after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burywood Bury Road Sewardstonebury Chingford Essex E4 7QL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,235,171 |
Gross Profit | £257,320 |
Net Worth | -£1,222,688 |
Cash | £139,427 |
Current Liabilities | £1,880,848 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 August 2003 | Dissolved (1 page) |
---|---|
28 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
7 October 2002 | Liquidators statement of receipts and payments (5 pages) |
5 April 2002 | Liquidators statement of receipts and payments (5 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: c/o rvl holdings PLC estate way church road leyton london E10 7JN (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Resolutions
|
6 April 2000 | Appointment of a voluntary liquidator (1 page) |
28 March 2000 | Statement of affairs (3 pages) |
28 March 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
23 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
8 April 1999 | Full accounts made up to 31 March 1998 (17 pages) |
1 December 1998 | Return made up to 19/10/98; full list of members (7 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: estate way church road leyton london E10 7JN (1 page) |
1 April 1998 | Full accounts made up to 31 March 1997 (18 pages) |
31 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 November 1996 | Return made up to 19/10/96; no change of members (5 pages) |
20 June 1996 | Return made up to 19/10/95; full list of members (7 pages) |
23 March 1996 | Particulars of mortgage/charge (7 pages) |