Greenland Passage Finland Street
Surrey Quays
London
Se16
Director Name | Mr Melvin Kevin Simson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1995(3 days after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Company Director |
Correspondence Address | Todo Crabtree Drive Givons Grove Leatherhead Surrey KT22 8LY |
Secretary Name | Mr Melvin Kevin Simson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | Todo Crabtree Drive Givons Grove Leatherhead Surrey KT22 8LY |
Secretary Name | Denise Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 164 Chanctonbury Road Burgess Hill West Sussex RH15 9HA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,602,370 |
Gross Profit | £884,297 |
Net Worth | -£91,257 |
Cash | £207,207 |
Current Liabilities | £915,900 |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Next Accounts Due | 31 January 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 8 May 2017 (overdue) |
---|
16 September 2004 | Secretary resigned (1 page) |
---|---|
16 September 2004 | Secretary resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
12 January 2000 | Administrator's abstract of receipts and payments (2 pages) |
12 January 2000 | Notice of completion of voluntary arrangement (2 pages) |
12 January 2000 | Administrator's abstract of receipts and payments (2 pages) |
12 January 2000 | Administrator's abstract of receipts and payments (2 pages) |
12 January 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 1999 (2 pages) |
12 January 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 1999 (2 pages) |
12 January 2000 | Notice of completion of voluntary arrangement (2 pages) |
12 January 2000 | Administrator's abstract of receipts and payments (2 pages) |
24 November 1998 | Notice to Registrar of companies voluntary arrangement taking effect (21 pages) |
24 November 1998 | Notice to Registrar of companies voluntary arrangement taking effect (21 pages) |
3 September 1998 | Notice of result of meeting of creditors (3 pages) |
3 September 1998 | Notice of result of meeting of creditors (3 pages) |
26 August 1998 | Statement of administrator's proposal (5 pages) |
26 August 1998 | Statement of administrator's proposal (5 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 130/132 tooley street london SE1 2TU (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 130/132 tooley street london SE1 2TU (1 page) |
6 August 1998 | Administration Order (4 pages) |
6 August 1998 | Administration Order (4 pages) |
6 August 1998 | Notice of Administration Order (1 page) |
6 August 1998 | Notice of Administration Order (1 page) |
20 January 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
20 January 1998 | Full group accounts made up to 30 June 1997 (18 pages) |
23 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
23 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
26 November 1996 | Full group accounts made up to 30 June 1996 (16 pages) |
26 November 1996 | Full group accounts made up to 30 June 1996 (16 pages) |
24 July 1996 | Return made up to 24/04/96; full list of members (6 pages) |
24 July 1996 | Return made up to 24/04/96; full list of members (6 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: 29 york street london W1H 1PX (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: 29 york street london W1H 1PX (1 page) |
10 July 1995 | Secretary resigned (2 pages) |
10 July 1995 | New secretary appointed (2 pages) |
10 July 1995 | New secretary appointed (2 pages) |
10 July 1995 | Accounting reference date notified as 30/06 (1 page) |
10 July 1995 | Secretary resigned (2 pages) |
10 July 1995 | Accounting reference date notified as 30/06 (1 page) |
14 June 1995 | Registered office changed on 14/06/95 from: 83 leonard street london EC2A 4QS (1 page) |
14 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 83 leonard street london EC2A 4QS (1 page) |
14 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
13 June 1995 | Secretary resigned;new director appointed (2 pages) |
13 June 1995 | Secretary resigned;new director appointed (2 pages) |
4 May 1995 | Company name changed powerforge public LIMITED compan y\certificate issued on 05/05/95 (4 pages) |
4 May 1995 | Company name changed powerforge public LIMITED compan y\certificate issued on 05/05/95 (4 pages) |
24 April 1995 | Incorporation (14 pages) |
24 April 1995 | Incorporation (14 pages) |