London
SE22 8SS
Secretary Name | Paul Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 113 Lindsey Street Epping Essex CM16 6RE |
Secretary Name | Katheryn Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wrotham Road High Barnet Hertfordshire EN5 4LE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £67,982 |
Cash | £37,946 |
Current Liabilities | £181,984 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
6 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 February 2005 | Liquidators statement of receipts and payments (5 pages) |
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Appointment of a voluntary liquidator (1 page) |
19 August 2003 | Resolutions
|
19 August 2003 | Statement of affairs (8 pages) |
26 July 2003 | Registered office changed on 26/07/03 from: ground floor west 162-164 neckinger mills abbey street london SE1 2AN (1 page) |
10 June 2002 | Return made up to 07/05/02; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
14 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
18 May 2000 | Return made up to 07/05/00; full list of members
|
18 May 2000 | New secretary appointed (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 230-234 long lane london SE1 4QE (1 page) |
18 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
17 April 1999 | Particulars of mortgage/charge (5 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: trinity house 3 bullace lane dartford kent DA1 1BB (1 page) |
11 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Incorporation (21 pages) |