London
E8 4ET
Director Name | Mr Nicholas Simon Morris |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Furniture Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albion Drive London E8 4ET |
Secretary Name | Catherine Bartram |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 2a Sewdley Street Hackney London E5 0AX |
Secretary Name | Mrs Wendy Mary Louise Greenbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Berwick Street London W1V 3PE |
Secretary Name | Joyce Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albion Drive London E8 4ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£110,904 |
Cash | £56 |
Current Liabilities | £66,215 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 April 2006 | Dissolved (1 page) |
---|---|
12 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
3 May 2005 | Liquidators statement of receipts and payments (5 pages) |
28 October 2004 | Liquidators statement of receipts and payments (5 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Appointment of a voluntary liquidator (1 page) |
28 October 2003 | Statement of affairs (8 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
3 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
20 September 2002 | Return made up to 24/06/02; full list of members (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: arch no 387 geffrye street london E2 8HX (1 page) |
1 February 2002 | Return made up to 24/06/01; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
3 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
15 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2001 | Return made up to 24/06/00; full list of members (6 pages) |
14 April 2001 | New secretary appointed (2 pages) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2000 | Secretary resigned (1 page) |
3 August 1999 | Ad 12/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: 596 kingsland road london E8 4AH (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Incorporation (12 pages) |