Salford
Redhill
RH1 5BJ
Director Name | Jonathan Brian Cantor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 6LS |
Director Name | Brian Edward Maskell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 March 2001) |
Role | Contractor |
Correspondence Address | 23 Copsleigh Close Salford Redhill RH1 5BJ |
Registered Address | 133 Lower Richmond Road Putney London SW15 1EZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £249,058 |
Gross Profit | £46,064 |
Net Worth | -£19,836 |
Cash | £304 |
Current Liabilities | £52,931 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
4 July 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 June 2000 | Return made up to 21/03/00; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
12 May 1998 | Return made up to 21/03/98; full list of members (6 pages) |
11 December 1997 | Particulars of mortgage/charge (6 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: 179 great portland street london W1N 6LS (1 page) |
1 October 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
15 April 1997 | Company name changed finlaw seventy-four LIMITED\certificate issued on 16/04/97 (2 pages) |
21 March 1997 | Incorporation (16 pages) |