Edgware
Middlesex
HA8 8QB
Secretary Name | Mr Edwin Shuker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Cissbury Ring South London N12 7BE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 34 Commercial Road London E1 1LN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £42,500 |
Net Worth | £23,775 |
Cash | £28,451 |
Current Liabilities | £9,042 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2005 | Voluntary strike-off action has been suspended (1 page) |
15 June 2005 | Application for striking-off (1 page) |
11 April 2005 | Return made up to 03/02/05; full list of members (5 pages) |
22 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
1 November 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 May 2004 | Return made up to 03/02/04; full list of members (5 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Return made up to 03/02/03; full list of members (6 pages) |
6 August 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
3 April 2002 | Return made up to 03/02/02; full list of members (5 pages) |
3 April 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
24 July 2001 | Return made up to 03/02/01; full list of members (5 pages) |
24 July 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
31 March 2000 | Resolutions
|
7 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
7 March 2000 | Return made up to 03/02/00; full list of members (5 pages) |
13 July 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 16 st john street london EC1M 4AY (1 page) |
10 June 1998 | Secretary resigned (1 page) |
10 June 1998 | New director appointed (2 pages) |
9 June 1998 | Particulars of mortgage/charge (4 pages) |
3 February 1998 | Incorporation (16 pages) |