Winchmore Hill
London
N21 3QE
Secretary Name | Helen Panayi |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Carlton Terrace Great Cambridge Road Edmonton London N18 1LD |
Registered Address | Saud & Co 105-111 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £269 |
Cash | £26,215 |
Current Liabilities | £31,433 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
3 November 2004 | Dissolved (1 page) |
---|---|
3 August 2004 | Liquidators statement of receipts and payments (5 pages) |
3 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
7 November 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 43 beechdale winchmore hill london N21 3QE (1 page) |
5 November 2001 | Resolutions
|
5 November 2001 | Statement of affairs (7 pages) |
5 November 2001 | Appointment of a voluntary liquidator (1 page) |
23 March 2001 | Return made up to 06/01/01; full list of members (6 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 7 barclay house well street london E9 7RA (2 pages) |
21 February 2000 | Return made up to 06/01/00; full list of members (6 pages) |
6 January 1999 | Incorporation (12 pages) |