London
WC1H 9EW
Secretary Name | Rohan Talwar |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 329 Eversleigh Road Batersea London SW11 5XS |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 26 years, 4 months |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £57,280 |
Net Worth | £27,406 |
Cash | £42,675 |
Current Liabilities | £15,484 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 September 2004 | Dissolved (1 page) |
---|---|
14 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Declaration of solvency (3 pages) |
1 May 2002 | Appointment of a voluntary liquidator (1 page) |
26 November 2001 | Return made up to 19/11/01; full list of members (6 pages) |
1 December 2000 | Return made up to 19/11/00; full list of members
|
22 June 2000 | Return made up to 19/11/99; full list of members
|
16 June 2000 | Full accounts made up to 31 March 1999 (7 pages) |
1 April 1999 | Return made up to 19/11/98; full list of members (6 pages) |
21 October 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
29 April 1998 | Ad 01/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | New secretary appointed (2 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
19 November 1997 | Incorporation (17 pages) |