London
W1G 9NP
Secretary Name | Mr David Patrick Hurley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1998(1 year, 8 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 39 Honeysuckle Close Biggleswade Bedfordshire SG18 8ST |
Secretary Name | Michael Terry Saggers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,980,592 |
Gross Profit | £1,520,290 |
Net Worth | £3,163,845 |
Cash | £1,633,454 |
Current Liabilities | £731,945 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 April 2007 | Dissolved (1 page) |
---|---|
19 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 November 2006 | Liquidators statement of receipts and payments (5 pages) |
19 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 November 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
25 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Declaration of solvency (3 pages) |
11 November 2002 | Appointment of a voluntary liquidator (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 44 duke street st james london SW1Y 6DD (1 page) |
8 April 2002 | Return made up to 06/04/02; full list of members
|
28 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
17 April 2001 | Return made up to 06/04/01; full list of members
|
22 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
19 May 2000 | Return made up to 17/04/00; full list of members
|
8 November 1999 | Full accounts made up to 30 April 1999 (8 pages) |
9 August 1999 | Full accounts made up to 30 April 1998 (8 pages) |
17 May 1999 | Return made up to 17/04/99; full list of members
|
17 February 1999 | Secretary resigned (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: c/o deloitte & touche 63 high street crawley west sussex RH10 1BQ (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
27 July 1998 | Ad 17/04/97--------- £ si 998@1 (2 pages) |
26 July 1998 | Return made up to 17/04/98; full list of members (6 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Resolutions
|
17 April 1997 | Incorporation (20 pages) |