Uxbridge
Middlesex
UB10 0HL
Secretary Name | M Ahmad & Co (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 1997(4 days after company formation) |
Appointment Duration | 26 years, 7 months |
Correspondence Address | 16 Beaufort Gardens London NW4 3QP |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
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 | £259,301 |
Gross Profit | £78,530 |
Net Worth | £10,618 |
Cash | £13,194 |
Current Liabilities | £29,967 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 August 2004 | Dissolved (1 page) |
---|---|
11 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Appointment of a voluntary liquidator (1 page) |
15 February 2002 | Statement of affairs (8 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 16 beaufort gardens london NW4 3QP (1 page) |
15 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
9 February 2001 | Return made up to 15/09/00; full list of members (6 pages) |
27 November 2000 | Amended full accounts made up to 30 September 1999 (8 pages) |
15 August 2000 | Full accounts made up to 30 September 1999 (5 pages) |
5 October 1999 | Full accounts made up to 30 September 1998 (5 pages) |
27 September 1999 | Return made up to 15/09/99; no change of members
|
18 February 1999 | Return made up to 15/09/98; full list of members
|
15 October 1998 | Ad 19/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: suite 3C 3RD floor standbrook house 2-5 old bond street london W1X 3TB (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
15 September 1997 | Incorporation (16 pages) |