Maida Vale
London
W9 2HG
Secretary Name | Nigel Anthony Strickland |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1998(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Designer |
Correspondence Address | 2nd Floor 101 Sutherland Avenue Maida Vale London W9 2HG |
Director Name | Mrs Doreen Linda Fenwick |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Dir/Administrator |
Correspondence Address | 19 Copthorne Avenue Hainault Ilford Essex IG6 2SG |
Director Name | Mr Mark Peter Fenwick |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Copthorne Avenue Hainault Ilford Essex IG6 2SG |
Director Name | Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 6 Cantley Road Hanwell London W7 2BQ |
Secretary Name | Mrs Doreen Linda Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Dir/Administrator |
Correspondence Address | 19 Copthorne Avenue Hainault Ilford Essex IG6 2SG |
Director Name | Alex Strickland |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 9 Spencer Close Finchley London N3 3TX |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Pdc 510 High Road Woodford Green Essex IG8 0PN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £119,767 |
Gross Profit | £26,956 |
Net Worth | £3,828 |
Cash | £14,565 |
Current Liabilities | £45,940 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
24 November 2004 | Dissolved (1 page) |
---|---|
24 August 2004 | Liquidators statement of receipts and payments (5 pages) |
24 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Statement of affairs (6 pages) |
24 May 2001 | Appointment of a voluntary liquidator (1 page) |
24 May 2001 | Resolutions
|
23 April 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 23/01/01; full list of members
|
4 February 2000 | Return made up to 23/01/00; full list of members
|
24 January 2000 | Registered office changed on 24/01/00 from: simark assoc imperial chambers 10-17 sevenways parade woodford avenue ilford essex IG2 6JX (1 page) |
23 November 1999 | Full accounts made up to 31 January 1999 (10 pages) |
15 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Accounts made up to 31 January 1998 (1 page) |
29 September 1998 | New director appointed (2 pages) |
20 August 1998 | Secretary resigned;director resigned (1 page) |
20 August 1998 | New secretary appointed;new director appointed (2 pages) |
9 March 1998 | Company name changed acre 119 LIMITED\certificate issued on 10/03/98 (2 pages) |
19 February 1998 | Return made up to 23/01/98; full list of members
|
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: acre house 11-15 william road london NW1 3ER (1 page) |
16 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
23 January 1997 | Incorporation (15 pages) |