1 Prince Of Wales Road, Kentish Town
London
NW5 3LH
Secretary Name | Debra Mandy Stevens |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 58 Belgrave Avenue Gidea Park Romford Essex RM2 6QA |
Director Name | Mark Donald Cameron |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 72 Morningtons Harlow Essex CM19 4QJ |
Director Name | Debra Mandy Stevens |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 58 Belgrave Avenue Gidea Park Romford Essex RM2 6QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£63,101 |
Cash | £550 |
Current Liabilities | £288,088 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2005 | Dissolved (1 page) |
---|---|
16 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 April 2003 | Statement of affairs (7 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 14 rosebery avenue london EC1R 4TD (1 page) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
11 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
8 May 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 28/11/01; full list of members (6 pages) |
24 November 2000 | Return made up to 28/11/00; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: 5TH floor west 85 clerkenwell road london EC1R 5AR (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | Return made up to 28/11/99; full list of members (6 pages) |
30 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
30 December 1998 | Resolutions
|
14 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
20 October 1998 | Particulars of mortgage/charge (6 pages) |
13 August 1998 | Ad 06/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
23 January 1998 | Resolutions
|
7 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
2 January 1997 | Return made up to 28/11/96; no change of members
|
12 September 1996 | Resolutions
|
12 September 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
26 February 1996 | Director resigned (2 pages) |
7 December 1995 | Return made up to 28/11/95; full list of members
|