Seven Kings
IG3 9HJ
Secretary Name | Louise Elizabeth Brenig-Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Gyllyngdune Gardens Seven Kings Ilford Essex IG3 9HJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14-15 Newbury Street London EC1A 7HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,662,131 |
Gross Profit | £390,973 |
Net Worth | £84,794 |
Cash | £50 |
Current Liabilities | £470,246 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2003 | Auditor's resignation (1 page) |
26 March 2003 | Full accounts made up to 31 December 2001 (13 pages) |
2 December 2002 | Return made up to 13/07/02; full list of members
|
3 April 2002 | Full accounts made up to 31 July 2000 (13 pages) |
3 April 2002 | Full accounts made up to 31 December 2000 (13 pages) |
2 October 2001 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
11 September 2001 | Return made up to 13/07/01; full list of members (6 pages) |
15 August 2000 | Return made up to 13/07/00; full list of members
|
15 August 2000 | Ad 01/03/00--------- £ si 51@1=51 £ ic 53/104 (2 pages) |
18 May 2000 | Ad 01/03/00--------- £ si 51@1=51 £ ic 2/53 (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Incorporation (15 pages) |