7 St Marys Avenue
London
N3 1SN
Secretary Name | Acma Mark Peter Fairbrother |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2003(5 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Accountant |
Correspondence Address | 25 Jupiter Lane Kingsforth Ashford Kent TN23 3RL |
Director Name | Paul Andrew Leslie Johnson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Recruitment |
Correspondence Address | 12 Avenue Road Highgate London N6 5DW |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Katrina Tatam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Hanoverian Way Whiteley Fareham Hampshire PO15 7JT |
Director Name | Stephen Plant |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2002) |
Role | Recruitment |
Correspondence Address | Apartment 33121-33 Worple Road London SW19 4BJ |
Secretary Name | Daron Skipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | Flat 5 22 High Street London SW19 5DX |
Secretary Name | Paul Andrew Leslie Johnson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 12 Avenue Road Highgate London N6 5DW |
Secretary Name | Paul Andrew Leslie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 12 Avenue Road Highgate London N6 5DW |
Registered Address | Kingsbourne House 229-231 High Holborn London WC1V 7DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,103,439 |
Gross Profit | £1,064,993 |
Net Worth | £215,950 |
Cash | £261,533 |
Current Liabilities | £816,620 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
9 January 2007 | Dissolved (1 page) |
---|---|
9 October 2006 | Notice of move from Administration to Dissolution (8 pages) |
28 March 2006 | Administrator's progress report (5 pages) |
28 February 2006 | Notice of extension of period of Administration (1 page) |
26 September 2005 | Administrator's progress report (7 pages) |
26 May 2005 | Result of meeting of creditors (5 pages) |
20 May 2005 | Statement of affairs (6 pages) |
16 May 2005 | Statement of administrator's proposal (21 pages) |
18 March 2005 | Appointment of an administrator (1 page) |
25 January 2005 | Return made up to 22/06/04; full list of members
|
3 June 2004 | Full accounts made up to 31 July 2003 (16 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
10 April 2003 | Full accounts made up to 31 July 2002 (16 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Secretary resigned (1 page) |
16 July 2002 | Particulars of mortgage/charge (7 pages) |
31 May 2002 | Full accounts made up to 31 July 2001 (17 pages) |
31 May 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
27 October 2001 | New secretary appointed (2 pages) |
30 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
29 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
13 April 2001 | Auditor's resignation (2 pages) |
13 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
16 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
13 October 1999 | New director appointed (2 pages) |
9 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
12 August 1998 | Resolutions
|
4 August 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
8 July 1998 | Location of register of members (1 page) |
8 July 1998 | Ad 25/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 July 1998 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
22 June 1998 | Incorporation (23 pages) |