34 Harcourt Terrace
London
SW10 9JR
Director Name | Mr David Martin Margereson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1999(3 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 127 Howards Lane Putney London SW15 6QE |
Secretary Name | Timothy John Burrows |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1999(3 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 36 John William Close Chafford Hundred Grays Essex RM16 6ED |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £410,426 |
Gross Profit | £245,470 |
Net Worth | -£122,015 |
Current Liabilities | £233,399 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 July 2007 | Dissolved (1 page) |
---|---|
5 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
3 July 2006 | Liquidators statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
7 January 2005 | Liquidators statement of receipts and payments (5 pages) |
6 January 2004 | Appointment of a voluntary liquidator (1 page) |
24 December 2003 | Statement of affairs (8 pages) |
24 December 2003 | Resolutions
|
12 December 2003 | Registered office changed on 12/12/03 from: 40 stanford house princess margaret ro east tilbury essex RM18 8YP (1 page) |
28 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: union house 679 high road benfleet essex SS7 5SF (1 page) |
30 October 2002 | Secretary's particulars changed (1 page) |
18 July 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
4 July 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
9 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
3 September 2001 | Full accounts made up to 31 May 2000 (9 pages) |
22 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
24 July 2000 | Return made up to 21/04/00; full list of members (6 pages) |
9 February 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
24 May 1999 | Resolutions
|
21 April 1999 | Incorporation (13 pages) |