London
NW6 7AE
Secretary Name | Maureen Jaqueline Bron |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Aylestone Avenue London NW6 7AE |
Director Name | Mr Gerald Lincoln Bron |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 04 August 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Priory Road London NW6 4NN |
Director Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Secretary Name | Harford Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Registered Address | 13 Station Road Finchley London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £691,460 |
Gross Profit | £286,170 |
Net Worth | £62,590 |
Cash | £42,556 |
Current Liabilities | £93,888 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 November 2004 | Dissolved (1 page) |
---|---|
20 August 2004 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
15 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Statement of affairs (7 pages) |
11 March 2002 | Appointment of a voluntary liquidator (1 page) |
20 August 2001 | Accounts made up to 30 June 2000 (13 pages) |
29 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
23 February 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
24 July 2000 | Return made up to 20/04/00; full list of members
|
26 April 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
18 February 2000 | Particulars of mortgage/charge (4 pages) |
15 December 1999 | Director resigned (1 page) |
16 August 1999 | Particulars of mortgage/charge (4 pages) |
20 April 1999 | Incorporation (23 pages) |