Leighton Road
Stoke Hammond
Buckinghamshire
MK17 9LW
Secretary Name | Jane Lauezzari |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 1 Phoebes Orchard Leighton Road Stoke Hammond Buckinghamshire MK17 9LW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £211,941 |
Gross Profit | £56,056 |
Net Worth | £21,785 |
Current Liabilities | £51,388 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 September 2006 | Dissolved (1 page) |
---|---|
30 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (6 pages) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Appointment of a voluntary liquidator (1 page) |
10 March 2003 | Statement of affairs (8 pages) |
10 March 2003 | Resolutions
|
21 February 2003 | Registered office changed on 21/02/03 from: 11 queensway hemel hempstead hertfordshire HP1 1LS (1 page) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
13 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
17 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 27 queensway hemel hempstead hertfordshire HP1 1LS (1 page) |
4 August 2000 | Return made up to 16/07/00; full list of members
|
8 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
8 September 1999 | Return made up to 16/07/99; full list of members
|
28 July 1998 | New director appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Incorporation (14 pages) |