Chingford
London
E4 7HX
Director Name | Michael Howard Fahn |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Trafford Close Ilford Essex IG10 3TQ |
Secretary Name | Michael Howard Fahn |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Trafford Close Ilford Essex IG10 3TQ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £94,056 |
Gross Profit | £10,884 |
Net Worth | -£3,776 |
Cash | £1,205 |
Current Liabilities | £29,586 |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 July 2002 | Dissolved (1 page) |
---|---|
12 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Appointment of a voluntary liquidator (1 page) |
8 February 2001 | Statement of affairs (10 pages) |
8 February 2001 | Resolutions
|
10 January 2001 | Registered office changed on 10/01/01 from: unit D8 the seedbed centre langston road loughton essex IG10 3TQ (1 page) |
29 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (6 pages) |
15 October 1999 | Return made up to 28/04/99; full list of members (4 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | Incorporation (12 pages) |