London
E13 8ER
Secretary Name | Keith George Parkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1998(same day as company formation) |
Role | Floral Designer |
Correspondence Address | 160 Croydon Road London E13 8ER |
Secretary Name | Michael Anthony Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2003(5 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Hole Farm Cottage Great Waldingfield Sudbury Suffolk CO10 0TW |
Director Name | Keith George Parkinson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Floral Designer |
Correspondence Address | 160 Croydon Road London E13 8ER |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 152 Grays Inn Road London WC1X 8AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,214 |
Cash | £92 |
Current Liabilities | £32,955 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 August 2006 | Dissolved (1 page) |
---|---|
25 May 2006 | Completion of winding up (1 page) |
11 October 2004 | Order of court to wind up (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
5 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
19 June 2003 | Return made up to 14/04/03; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
2 July 2002 | Return made up to 14/04/02; full list of members (6 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 152 grays inn road london WC1X 8AX (1 page) |
31 May 2001 | Return made up to 14/04/01; full list of members
|
1 March 2001 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: the studio 404-406 chiswick high road london W4 1SH (1 page) |
2 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: searl house 92 chiswick high road, chiswick london W4 1SH (2 pages) |
9 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Incorporation (16 pages) |