Court Wood Lane
Croydon
Surrey
CR0 9JT
Secretary Name | Eileen Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2004(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 40 Milburn Road Gillingham Kent ME7 1PQ |
Secretary Name | Lawrence Rudolph Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 2004) |
Role | Company Director |
Correspondence Address | Marine Villa 20 Brucehaven Road, Limekilns Dunfermline Fife KY11 3HZ Scotland |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£26,609 |
Cash | £15,377 |
Current Liabilities | £109,842 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 February 2007 | Dissolved (1 page) |
---|---|
7 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Statement of affairs (7 pages) |
12 October 2005 | Appointment of a voluntary liquidator (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 December 2004 | Return made up to 13/10/04; full list of members (6 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New secretary appointed (1 page) |
19 October 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 October 2003 | Return made up to 13/10/03; full list of members (6 pages) |
30 January 2003 | Return made up to 13/10/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
24 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 December 1999 | Return made up to 13/10/99; full list of members (6 pages) |
25 August 1999 | Ad 20/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
22 October 1998 | Resolutions
|
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
22 October 1998 | Memorandum and Articles of Association (10 pages) |
22 October 1998 | Director resigned (1 page) |
13 October 1998 | Incorporation (16 pages) |