London
N7 9UP
Director Name | Mr Louie Mears |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | 33 Bunning Way London N7 9UP |
Secretary Name | Mr Louie Mears |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 1997(same day as company formation) |
Role | Publisher |
Correspondence Address | 33 Bunning Way London N7 9UP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Russsell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £45,332 |
Cash | £50,231 |
Current Liabilities | £81,307 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 April 2006 | Dissolved (1 page) |
---|---|
17 January 2006 | Liquidators statement of receipts and payments (6 pages) |
17 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2005 | Liquidators statement of receipts and payments (5 pages) |
7 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
28 May 2004 | Liquidators statement of receipts and payments (5 pages) |
19 November 2003 | Liquidators statement of receipts and payments (5 pages) |
12 June 2003 | Liquidators statement of receipts and payments (5 pages) |
22 November 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
21 November 2001 | Liquidators statement of receipts and payments (5 pages) |
17 November 2000 | Resolutions
|
17 November 2000 | Statement of affairs (6 pages) |
17 November 2000 | Appointment of a voluntary liquidator (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 97 judd street london WC1H 9NE (1 page) |
3 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
4 February 2000 | Particulars of mortgage/charge (5 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
20 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
5 February 1998 | Company name changed hivaids publishing LIMITED\certificate issued on 06/02/98 (2 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: chris syrmis & co 57 judd street london WC1 (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Incorporation (16 pages) |