Woolstone
Milton Keynes
Buckinghamshire
MK15 0HA
Secretary Name | Mr John Stanley Horsler |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wilford Close Woolstone Milton Keynes Buckinghamshire MK15 0HA |
Director Name | Elizabeth Ann Horsler |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2003(4 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Wilford Close Woolstone Milton Keynes Buckinghamshire MK15 0HA |
Director Name | Elizabeth Ann Horsler |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Wilford Close Woolstone Milton Keynes Buckinghamshire MK15 0HA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Sterling Ford Stanhope House 4-8 Highgate High Street London N6 5YH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £575,471 |
Gross Profit | £211,132 |
Net Worth | £63,427 |
Cash | £4,130 |
Current Liabilities | £151,448 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 September 2006 | Dissolved (1 page) |
---|---|
1 June 2006 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
10 February 2006 | Liquidators statement of receipts and payments (5 pages) |
21 July 2005 | Liquidators statement of receipts and payments (5 pages) |
22 July 2004 | Statement of affairs (9 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 4 wilford close woolstone milton keynes MK15 0HA (1 page) |
14 July 2004 | Appointment of a voluntary liquidator (1 page) |
14 July 2004 | Resolutions
|
29 January 2004 | Return made up to 09/02/04; full list of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Return made up to 09/02/03; full list of members (7 pages) |
22 January 2003 | New director appointed (1 page) |
17 January 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 May 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
30 January 2002 | Return made up to 09/02/02; full list of members (7 pages) |
5 June 2001 | Director resigned (1 page) |
14 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
30 January 2001 | Return made up to 09/02/01; full list of members (6 pages) |
5 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
6 December 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
12 July 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
3 February 1999 | Return made up to 09/02/99; full list of members (6 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: 372 old street london EC1V 9LT (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Incorporation (12 pages) |