Springwell Lane
Mill End
WD3 8UZ
Secretary Name | Shaun Odonovan |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Queens Road Queens Road Brentwood CM14 4HE |
Secretary Name | Timothy Mark Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Role | Distributor |
Correspondence Address | 25 Wraysbury Close Hounslow Middlesex TW4 5EA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£135,519 |
Cash | £35,813 |
Current Liabilities | £278,925 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 February 2007 | Dissolved (1 page) |
---|---|
1 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2006 | Liquidators statement of receipts and payments (5 pages) |
11 August 2005 | Appointment of a voluntary liquidator (1 page) |
11 August 2005 | Resolutions
|
11 August 2005 | Statement of affairs (6 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: unit 43/47 phoenix distribution park phoenix way, heston middlesex TW5 9NB (1 page) |
7 July 2005 | Company name changed home and retail delivery service s LIMITED\certificate issued on 07/07/05 (2 pages) |
1 October 2004 | Return made up to 26/07/04; full list of members (6 pages) |
24 July 2003 | Return made up to 26/07/03; full list of members
|
11 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
31 July 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: the ham brentford middlesex TW8 8EZ (1 page) |
6 July 2001 | Return made up to 04/08/00; full list of members
|
6 July 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
23 June 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: the ham brentford middlesex TW8 8EX (1 page) |
26 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
13 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Incorporation (11 pages) |