London
E10 6HF
Secretary Name | Aaron Nieshack Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2000(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Builder |
Correspondence Address | 39 Essex Road London E10 6HF |
Director Name | Jennifer Campbell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 2000) |
Role | Office Manager |
Correspondence Address | 39 Essex Road Leyton London E10 6HF |
Secretary Name | Mr Joel Westly Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 August 2001) |
Role | Student |
Country of Residence | England |
Correspondence Address | 39 Essex Road Leyton London E10 6HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 152 Forest Road Walthamstow London E17 6JQ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £130,106 |
Gross Profit | £20,534 |
Net Worth | £18,017 |
Cash | £162 |
Current Liabilities | £8,929 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 August 2006 | Dissolved (1 page) |
---|---|
11 May 2006 | Completion of winding up (1 page) |
6 January 2004 | Order of court to wind up (2 pages) |
28 August 2003 | Order of court to wind up (2 pages) |
4 February 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
24 January 2003 | Return made up to 20/08/02; full list of members (6 pages) |
17 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
20 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | Return made up to 20/08/00; full list of members (6 pages) |
10 November 2000 | Full accounts made up to 31 August 1999 (1 page) |
10 November 2000 | Return made up to 20/08/99; full list of members
|
10 November 2000 | Full accounts made up to 31 August 2000 (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
1 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
28 May 1999 | Resolutions
|
28 May 1999 | Return made up to 20/08/98; full list of members (6 pages) |
28 May 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
20 August 1997 | Incorporation (17 pages) |