London
SE26 6HW
Secretary Name | Mrs Linda Mae Dalhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Lawrie Park Gardens Sydenham London SE26 6HW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £164,734 |
Gross Profit | £81,932 |
Net Worth | -£8,765 |
Cash | £122 |
Current Liabilities | £62,140 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 April 2006 | Dissolved (1 page) |
---|---|
16 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 November 2004 | Liquidators statement of receipts and payments (5 pages) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 15 colman house high street london SE20 7EX (1 page) |
8 May 2003 | Resolutions
|
28 October 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
16 June 2001 | Return made up to 16/06/01; full list of members
|
3 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
18 July 2000 | Return made up to 16/06/00; full list of members
|
23 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
31 August 1999 | Return made up to 16/06/99; full list of members
|
13 July 1998 | Ad 16/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
16 June 1998 | Incorporation (17 pages) |