All Souls Avenue
London
NW10 5AP
Director Name | Hamid Fathi |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Hvac Engineer |
Correspondence Address | 4 Avenue House All Souls Avenue London NW10 5AP |
Secretary Name | Elaine Tomlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 88 Grifon Road Chafford Hundred Grays Essex RM16 6RL |
Director Name | James Duncan Wilson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Role | Heating Engineer |
Correspondence Address | 34 Grittleton Avenue Wembley Middlesex HA9 6NT |
Secretary Name | James Duncan Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year after company formation) |
Appointment Duration | 11 months (resigned 30 April 1999) |
Role | Heating Engineer |
Correspondence Address | 28a Aldermary Road Bromley BR1 3PH |
Director Name | James Duncan Wilson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 2001) |
Role | Engineer |
Correspondence Address | 88 Grifon Road Chafford Hundred Grays Essex RM16 6RL |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,058,779 |
Gross Profit | £310,232 |
Net Worth | £106,012 |
Cash | £6,048 |
Current Liabilities | £116,142 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
21 June 2005 | Dissolved (1 page) |
---|---|
21 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 February 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2003 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (9 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 1 warner house harrovian business v harrow middlesex HA1 3EX (1 page) |
24 August 2001 | Statement of affairs (4 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | Appointment of a voluntary liquidator (1 page) |
29 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
13 June 2001 | Director resigned (1 page) |
22 June 2000 | Return made up to 28/05/00; full list of members (8 pages) |
22 June 2000 | Ad 31/08/99--------- £ si 98@1 (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 18 forty avenue wembley middlesex HA9 8JP (2 pages) |
2 March 2000 | Full accounts made up to 31 August 1999 (12 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: c/o raei & co 1 oxgate centre oxgate lane london NW2 7JA (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Return made up to 28/05/99; no change of members
|
6 November 1998 | Full accounts made up to 31 August 1998 (8 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: premier house premier corner 313 kilburn lane london W9 3EG (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 34 grittleton avenue wembley middlesex HA9 6NT (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
3 August 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
23 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 4 avenue house all souls avenue london willesden NW10 5AP (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 34 grittleton avenue wembley middlesex HA9 6NT (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
28 May 1997 | Incorporation (15 pages) |