London
N7 6DN
Secretary Name | Anne McCafferty |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 16 February 1996(10 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 39 Kingsend Ruislip Middlesex HA4 7DD |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 June 2003 | Dissolved (1 page) |
---|---|
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 February 2003 | Liquidators statement of receipts and payments (5 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 84 grosvenor street london W1K 3LN (1 page) |
8 October 2002 | Liquidators statement of receipts and payments (5 pages) |
21 August 2002 | Liquidators statement of receipts and payments (5 pages) |
30 August 2001 | Resolutions
|
14 August 2001 | Registered office changed on 14/08/01 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
13 August 2001 | Appointment of a voluntary liquidator (1 page) |
13 August 2001 | Statement of affairs (8 pages) |
11 June 2001 | Return made up to 19/04/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 September 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 June 2000 | Full accounts made up to 31 March 1998 (11 pages) |
7 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
9 June 1999 | Return made up to 19/04/99; full list of members (6 pages) |
5 October 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 June 1996 | Return made up to 19/04/96; full list of members (6 pages) |
25 April 1996 | Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New secretary appointed (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
4 May 1995 | Secretary resigned (2 pages) |
19 April 1995 | Incorporation (26 pages) |