Stone Hall Road
Winchmore Hill
Middx
N21 1LR
Director Name | Adrian Eden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 62 Charles Street Epping Essex CM16 7AX |
Director Name | Mr Robert William Joseph Moules |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Stonehall Road Winchmore Hill London N21 |
Director Name | Carol Eden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Charles Street Epping Essex CM16 7AZ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,724 |
Cash | £479 |
Current Liabilities | £27,045 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
27 June 2002 | Dissolved (1 page) |
---|---|
27 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: mountview court 1148 high road london N20 0RA (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Statement of affairs (5 pages) |
14 February 2001 | Appointment of a voluntary liquidator (1 page) |
5 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: the stables kibgs head yard moxon st high barnet hertfordshire EN5 5TS (1 page) |
14 October 1998 | Return made up to 29/05/98; full list of members
|
4 June 1997 | Secretary resigned (1 page) |
29 May 1997 | Incorporation (17 pages) |