London
SW10 9AF
Director Name | Philip Mendes Da Costa |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 112 Ifield Road London Sw10 |
Secretary Name | Mrs Martha Wynne Mendes Da Costa |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 112 Ifield Road London SW10 9AF |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Philip A Roberts 29-30 Fitzroy Square London W1T 6ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £641,900 |
Gross Profit | £156,535 |
Net Worth | £394,689 |
Cash | £73,922 |
Current Liabilities | £883,350 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 January 2005 | Dissolved (1 page) |
---|---|
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2003 | Liquidators statement of receipts and payments (5 pages) |
21 March 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2002 | Resolutions
|
19 March 2002 | Registered office changed on 19/03/02 from: 43 chiswick lane london W4 2LR (1 page) |
18 March 2002 | Declaration of solvency (3 pages) |
18 March 2002 | Appointment of a voluntary liquidator (1 page) |
18 March 2002 | Resolutions
|
11 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
3 April 1999 | Return made up to 16/02/99; full list of members (5 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
26 May 1998 | Resolutions
|
16 February 1998 | Incorporation (15 pages) |