London
SE27 9RB
Secretary Name | Mr Michael Christodoulou |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 236 Gipsy Road West Norwood London SE27 9RB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £709,203 |
Gross Profit | £125,740 |
Net Worth | £22,013 |
Cash | £438 |
Current Liabilities | £78,769 |
Latest Accounts | 28 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
20 December 2005 | Dissolved (1 page) |
---|---|
20 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 January 2005 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
27 January 2004 | Liquidators statement of receipts and payments (5 pages) |
8 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Appointment of a voluntary liquidator (1 page) |
7 January 2002 | Statement of affairs (7 pages) |
7 January 2002 | Resolutions
|
20 December 2001 | Registered office changed on 20/12/01 from: 35 grafton way london W1P 5LA (1 page) |
14 August 2001 | Total exemption full accounts made up to 28 February 2000 (11 pages) |
17 April 2001 | Full accounts made up to 28 February 1999 (9 pages) |
2 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
15 March 2000 | Return made up to 03/02/00; full list of members
|
14 May 1999 | Return made up to 03/02/99; full list of members (6 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 October 1998 | Ad 03/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
3 February 1998 | Incorporation (17 pages) |