London
NW6 3PH
Secretary Name | Norman Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2001(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Engineer |
Correspondence Address | 4 Parkwood Avenue Esher Surrey KT10 8DG |
Director Name | Clair Louise Griffiths |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 June 2001) |
Role | Post Office Manager |
Correspondence Address | The Farm House 4 Middlewood Hall Mowson Lane, Worrall Sheffield South Yorkshire S35 0AY |
Director Name | John Morris |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 26 July 2001) |
Role | Engineer |
Correspondence Address | 22 Cranbrook Drive Esher Surrey KT10 8DW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Green & Co Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2001) |
Correspondence Address | 441 Gateford Road Worksop Nottinghamshire S81 7BN |
Director Name | Gcbiz Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(2 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 August 2001) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Registered Address | Millenium Business Centre, Unit 112, 3 Humber Road London NW2 6DW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £987 |
Gross Profit | £855 |
Net Worth | £320 |
Cash | £305 |
Current Liabilities | £220 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 November 2002 | Dissolved (1 page) |
---|---|
23 August 2002 | Completion of winding up (1 page) |
30 April 2002 | Order of court to wind up (2 pages) |
22 October 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
4 October 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
5 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
27 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
1 November 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
30 August 2000 | Return made up to 10/06/00; full list of members
|
17 November 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
10 June 1998 | Incorporation (14 pages) |