Gwithian
Hayle
Cornwall
TR27 5BU
Secretary Name | Valerie Ann Davide |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1994(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Gwithian Towans Gwithian Hayle Cornwall TR27 5BU |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,362,433 |
Gross Profit | £409,537 |
Net Worth | £241,738 |
Cash | £783,495 |
Current Liabilities | £1,726,089 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 318A stafford road croydon surrey CR0 4NH (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Appointment of a voluntary liquidator (1 page) |
9 April 2008 | Declaration of solvency (3 pages) |
23 November 2007 | Return made up to 01/11/07; no change of members (6 pages) |
23 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
23 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
22 March 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
7 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
29 October 2004 | Return made up to 01/11/04; full list of members (6 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
27 October 2003 | Return made up to 01/11/03; full list of members (6 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
29 October 2002 | Return made up to 01/11/02; full list of members (6 pages) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
1 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
14 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
15 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
3 November 1998 | Return made up to 01/11/98; full list of members (6 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
13 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
12 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 30 April 1996 (9 pages) |
10 November 1995 | Return made up to 01/11/95; full list of members
|