London
N1
Secretary Name | Rukiye Aydin |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 431 Samuel Lewis Trust Dwellings Liverpool Road London N1 1LN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,812 |
Cash | £3,182 |
Current Liabilities | £192,817 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 June 2006 | Dissolved (1 page) |
---|---|
24 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 December 2002 | Statement of affairs (12 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Appointment of a voluntary liquidator (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 467 rainham road south dagenham essex RM10 7XJ (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
21 January 1999 | Incorporation (16 pages) |