London
NW6 4TG
Secretary Name | Thu Nguyen Lim |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1998(6 days after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 80a Belsize Road London NW6 4TG |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Albert Chambers 221/223 Chingford Mount Road Chingford London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £81,188 |
Gross Profit | £24,829 |
Net Worth | -£11,077 |
Cash | £1,120 |
Current Liabilities | £41,260 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 January 2005 | Dissolved (1 page) |
---|---|
29 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2004 | Liquidators statement of receipts and payments (5 pages) |
1 May 2003 | Resolutions
|
8 April 2003 | Registered office changed on 08/04/03 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (14 pages) |
5 April 2002 | Particulars of mortgage/charge (7 pages) |
20 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: suiite 3 410-420 rayners lane pinner middlesex HA5 5DY (1 page) |
17 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
29 July 1999 | Return made up to 28/07/99; full list of members (6 pages) |
28 May 1999 | Ad 22/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 80A belsize road london NW6 4TG (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
28 July 1998 | Incorporation (14 pages) |