London
W4 5LU
Director Name | Lisa Yvonne Richardson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1997(same day as company formation) |
Role | Designer |
Correspondence Address | 19 Harewood Road Colliers Wood London SW19 2HD |
Secretary Name | Bernie Eyimofe Akporiaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 59a Bollo Lane London W4 5LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Begbies Traynor 1&2 Raymond Buildings Grays Inn, London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £48,542 |
Gross Profit | £992 |
Net Worth | -£89,608 |
Cash | £5,232 |
Current Liabilities | £3,823 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
30 April 2002 | Dissolved (1 page) |
---|---|
31 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2002 | Liquidators statement of receipts and payments (5 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: begbies traynor 6 raymond buildings grays inn london WC1R 5NR (1 page) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Statement of affairs (5 pages) |
7 September 2000 | Appointment of a voluntary liquidator (1 page) |
7 September 2000 | Resolutions
|
5 September 2000 | Registered office changed on 05/09/00 from: 207 trident business centre 89 bickersteth road london SW17 9SH (1 page) |
5 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
2 November 1999 | Return made up to 26/08/99; no change of members (4 pages) |
28 May 1999 | Full accounts made up to 31 August 1998 (9 pages) |
24 May 1999 | Return made up to 26/08/98; full list of members (6 pages) |
18 May 1999 | Particulars of mortgage/charge (4 pages) |
28 October 1998 | Ad 28/09/97--------- £ si 1000@1 (2 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 19 harewood road london SW19 2HD (1 page) |
23 September 1997 | Ad 08/09/97--------- £ si 1000@1 (2 pages) |
26 August 1997 | Incorporation (17 pages) |