London
E10 7AL
Director Name | Mr John Borrell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2000(5 years, 2 months after company formation) |
Appointment Duration | 16 years (closed 22 October 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 24 Manor Road Leyton London E10 7AL |
Secretary Name | Mr John Borrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2004(9 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 22 October 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 24 Manor Road Leyton London E10 7AL |
Director Name | Geoffrey Francis Hassett |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 2 Nuns Acre Goring On Thames Reading Oxfordshire RG8 9BE |
Secretary Name | Mr James Mortimer Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Cottage Mill Road Goring On Thames RG8 9DD |
Director Name | Michael James McIver |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2000) |
Role | Consultant |
Correspondence Address | Larkhill Farm Oxford Road Princethorpe Warwickshire CV23 9QE |
Secretary Name | Gillian Anne McIver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Larkhill Farm Oxford Road Princethorpe Warwickshire CV23 9QE |
Secretary Name | Mrs Shayne Margol Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve Cottage Mill Road Goring On Thames Oxfordshire RG8 9DD |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,106 |
Gross Profit | £1,106 |
Net Worth | -£5,629 |
Cash | £1,662 |
Current Liabilities | £175 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 September 2015 | Registered office address changed from 24 Manor Road London E10 7AL to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 16 September 2015 (2 pages) |
15 September 2015 | Statement of affairs with form 4.19 (6 pages) |
15 September 2015 | Appointment of a voluntary liquidator (1 page) |
13 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
25 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
30 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
4 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
26 June 2010 | Director's details changed for Mr John Borrell on 20 June 2010 (2 pages) |
26 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
26 June 2010 | Director's details changed for Marvia Bernard Borrell on 20 June 2010 (2 pages) |
15 April 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
30 September 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
8 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 September 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
6 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
3 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
3 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
4 April 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 July 2004 | Return made up to 20/06/04; full list of members
|
14 July 2004 | Registered office changed on 14/07/04 from: the white house mill road goring-on-thames oxon RG8 9DD (1 page) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
15 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
30 September 2002 | Return made up to 20/06/02; full list of members; amend (7 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
27 March 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
2 July 2001 | Return made up to 25/06/01; full list of members
|
24 April 2001 | Director's particulars changed (1 page) |
3 April 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
1 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
31 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
26 July 1999 | Return made up to 05/07/99; no change of members (6 pages) |
25 May 1999 | Accounts made up to 30 September 1998 (14 pages) |
1 December 1998 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
11 August 1998 | Accounts made up to 31 March 1998 (16 pages) |
7 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
18 April 1998 | Resolutions
|
8 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
11 June 1997 | Accounts made up to 31 March 1997 (15 pages) |
23 October 1996 | Return made up to 05/07/96; full list of members (6 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 October 1996 | Resolutions
|
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | New secretary appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
25 February 1996 | Accounting reference date notified as 31/12 (1 page) |
4 August 1995 | Secretary resigned (2 pages) |
4 August 1995 | New secretary appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | Director resigned (2 pages) |
5 July 1995 | Incorporation (11 pages) |