London
N8 8NH
Secretary Name | Mr Jack Stewart Grayson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Oakleigh Park South London N20 9JR |
Director Name | Mr Jack Stewart Grayson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Publicity Director |
Correspondence Address | 31 Oakleigh Park South London N20 9JR |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
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 |
---|---|
Turnover | £516,736 |
Net Worth | -£3,782 |
Cash | £36,703 |
Current Liabilities | £131,856 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
9 September 2003 | Dissolved (1 page) |
---|---|
9 June 2003 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Appointment of a voluntary liquidator (1 page) |
18 December 2001 | Statement of affairs (5 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
17 May 2001 | Full accounts made up to 31 January 2001 (12 pages) |
15 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 31 January 2000 (11 pages) |
12 May 2000 | New director appointed (2 pages) |
9 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
1 March 1999 | Ad 26/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |