Walthamstow
London
E17 4BU
Secretary Name | Darren Mark Bradford |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 25 years |
Role | Student |
Correspondence Address | 60 Beacontree Avenue London E17 4BU |
Secretary Name | Ava Veronica Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 60 Beacontree Avenue Walthamstow London E17 4BU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | A Segal & Co Albert Chambers 221-223 Chingford Mount Road Chingford London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £80,047 |
Net Worth | £26,277 |
Cash | £24,421 |
Current Liabilities | £700 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
23 March 2004 | Dissolved (1 page) |
---|---|
23 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 April 2003 | Appointment of a voluntary liquidator (1 page) |
2 April 2003 | Statement of affairs (7 pages) |
2 April 2003 | Resolutions
|
20 June 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
6 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 28 February 2001 (9 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 29 February 2000 (9 pages) |
9 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
7 April 1999 | Company name changed darsham LIMITED\certificate issued on 08/04/99 (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FQ (1 page) |