Bury Road
Seward Stonebury
London
E4 7QL
Director Name | Sara Louise Maragh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Anson Road London N7 0RD |
Secretary Name | Kate Nancy Keene |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Elmcroft Bury Road Seward Stonebury London E4 7QL |
Secretary Name | 470 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | 5 Fairmile Henley On Thames Oxfordshire RG9 2JR |
Registered Address | No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £226,138 |
Gross Profit | £112,204 |
Net Worth | -£152,669 |
Cash | £8,652 |
Current Liabilities | £340,015 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2005 | Receiver ceasing to act (1 page) |
29 April 2005 | Receiver's abstract of receipts and payments (2 pages) |
9 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
25 March 2004 | Administrative Receiver's report (12 pages) |
2 October 2003 | Statement of Affairs in administrative receivership following report to creditors (17 pages) |
19 June 2003 | Appointment of receiver/manager (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
3 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
2 October 2002 | Full accounts made up to 31 July 2001 (12 pages) |
18 October 2001 | Return made up to 17/09/01; full list of members (5 pages) |
17 October 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
2 October 2001 | Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page) |
17 July 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
17 July 2001 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (5 pages) |
28 October 1999 | Secretary resigned (1 page) |
17 September 1999 | Incorporation (18 pages) |