Wimbledon
London
SW19 1JF
Secretary Name | David Edward John Giles |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1999(4 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 40 Hamilton Road London SW19 1JF |
Secretary Name | Barbara Patricia Burbedge |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 December 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 158a Halls Road Tilehurst Reading Berkshire RG3 4PU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £737,409 |
Gross Profit | £166,421 |
Net Worth | £46,106 |
Cash | £92,917 |
Current Liabilities | £365,007 |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 August 2003 | Dissolved (1 page) |
---|---|
1 May 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
29 July 2002 | Liquidators statement of receipts and payments (5 pages) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
21 February 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Appointment of a voluntary liquidator (1 page) |
7 February 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 February 2001 | O/C 20/12/00 rem/appt liqs (6 pages) |
10 February 2000 | Appointment of a voluntary liquidator (1 page) |
7 February 2000 | Statement of affairs (6 pages) |
31 January 2000 | Resolutions
|
14 January 2000 | Registered office changed on 14/01/00 from: cereals house 21 station road westcliffe on sea essex SS0 7RA (1 page) |
2 December 1999 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
2 December 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 1999 (4 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Return made up to 10/11/98; full list of members
|
2 September 1998 | Full accounts made up to 30 April 1997 (13 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: douglas shanks & co 7 old town clapham common london SW4 0XE (1 page) |
10 February 1998 | Return made up to 10/11/97; no change of members (4 pages) |
27 November 1997 | Full accounts made up to 30 April 1996 (9 pages) |
6 February 1997 | Return made up to 10/11/96; no change of members (4 pages) |
18 July 1996 | Accounting reference date extended from 31/03/96 to 30/04/96 (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: 81 york street london W1H 1PG (1 page) |
25 February 1996 | Return made up to 10/11/95; full list of members (6 pages) |
10 November 1994 | Incorporation (16 pages) |