Hornchurch
Essex
RM11 3PS
Secretary Name | Frontleader Investments Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 1998(4 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Correspondence Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 4 Dancastle Court 4 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £111,546 |
Gross Profit | £52,768 |
Net Worth | £6,002 |
Cash | £5,485 |
Current Liabilities | £62,629 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
8 July 2003 | Dissolved (1 page) |
---|---|
8 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 2002 | Statement of affairs (5 pages) |
9 July 2002 | Appointment of a voluntary liquidator (1 page) |
9 July 2002 | Resolutions
|
21 June 2002 | Registered office changed on 21/06/02 from: 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page) |
15 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
23 October 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
26 January 2001 | Full accounts made up to 31 January 2000 (8 pages) |
19 January 2001 | Return made up to 15/01/01; full list of members
|
10 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 April 2000 | Return made up to 15/01/00; full list of members (6 pages) |
15 February 1999 | Return made up to 15/01/99; full list of members
|
25 February 1998 | Registered office changed on 25/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | £ nc 100/5000 12/02/98 (1 page) |
15 January 1998 | Incorporation (8 pages) |