London
E15 4JW
Secretary Name | Mr Arthur Lau |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Wychwood Avenue Edgware Middlesex HA8 6TQ |
Secretary Name | Rupert Bartholomew Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35a Carnarvon Road London E15 4JW |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £159,959 |
Gross Profit | £39,870 |
Net Worth | -£4,823 |
Cash | £5,072 |
Current Liabilities | £65,832 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
6 August 2004 | Dissolved (1 page) |
---|---|
6 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 February 2004 | Liquidators statement of receipts and payments (6 pages) |
15 August 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2003 | Liquidators statement of receipts and payments (5 pages) |
27 August 2002 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Liquidators statement of receipts and payments (5 pages) |
16 February 2001 | Cert.appt liq (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | Appointment of a voluntary liquidator (1 page) |
7 February 2001 | Statement of affairs (11 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 21 eastcastle street london W1N 7PA (1 page) |
18 December 2000 | Director's particulars changed (1 page) |
5 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 35A carnarvon road london E15 4JW (1 page) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Return made up to 07/07/99; full list of members (6 pages) |
8 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
3 August 1998 | Return made up to 07/07/98; full list of members (6 pages) |
30 December 1997 | New secretary appointed (2 pages) |
30 December 1997 | Secretary resigned (1 page) |
10 October 1997 | Company name changed jetset promotions LIMITED\certificate issued on 13/10/97 (2 pages) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | New director appointed (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |