Wembley
Middlesex
HA9 6NF
Secretary Name | Mrs Dianne Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1999(1 day after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 255 Oakington Manor Drive Wembley Middlesex HA9 6NF |
Secretary Name | Yaynea Tadesse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Queens Road London SE15 2EZ |
Director Name | K & S Consulting Limited (Corporation) |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 117 Queens Road Peckham London SE15 2EZ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,718 |
Cash | £3,905 |
Current Liabilities | £31,819 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 December 2006 | Dissolved (1 page) |
---|---|
26 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2004 | Appointment of a voluntary liquidator (1 page) |
23 June 2004 | Statement of affairs (6 pages) |
23 June 2004 | Resolutions
|
18 June 2004 | Registered office changed on 18/06/04 from: G10 imex business centre oxgate lane london NW2 7HJ (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 255 oakington manor drive wembley middlesex HA9 6NF (1 page) |
22 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 May 2003 | Return made up to 25/03/03; no change of members (6 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 January 2003 | Return made up to 25/03/02; no change of members (6 pages) |
2 June 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 April 2001 | Return made up to 25/03/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (5 pages) |
25 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 117 queens road london SE15 2EZ (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
14 April 1999 | New secretary appointed (2 pages) |
25 March 1999 | Incorporation (23 pages) |