London
SE19 3HF
Secretary Name | Ashraf Ahmed Ullah |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 169 Anerley Road Anerley London SE20 8EF |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £336,325 |
Net Worth | -£4,041 |
Current Liabilities | £107,689 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
9 August 2006 | Dissolved (1 page) |
---|---|
9 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
23 September 2005 | Liquidators statement of receipts and payments (5 pages) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
24 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
14 September 2001 | Appointment of a voluntary liquidator (1 page) |
14 September 2001 | Statement of affairs (7 pages) |
14 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 September 2001 | Appointment of a voluntary liquidator (1 page) |
3 September 2001 | Statement of affairs (7 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 55 farringdon road london EC1M 3JB (1 page) |
30 July 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
16 October 2000 | Return made up to 05/10/00; full list of members
|
7 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Return made up to 18/09/99; full list of members
|
17 August 1999 | Registered office changed on 17/08/99 from: southbank techno park 90 london road london SE1 6LN (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Incorporation (17 pages) |