Iver Heath
Buckinghamshire
SL0 0QY
Secretary Name | Ms Angela Aldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Firs Close Iver Buckinghamshire SL0 0QY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 | 06 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £434,773 |
Gross Profit | £282,521 |
Net Worth | -£64,510 |
Current Liabilities | £153,086 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 January 2007 | Dissolved (1 page) |
---|---|
9 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
4 July 2005 | Appointment of a voluntary liquidator (1 page) |
4 July 2005 | Statement of affairs (6 pages) |
4 July 2005 | Resolutions
|
20 June 2005 | Registered office changed on 20/06/05 from: salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page) |
30 September 2004 | Return made up to 06/10/04; full list of members (6 pages) |
6 September 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
7 November 2003 | Return made up to 06/10/03; full list of members (6 pages) |
13 May 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
29 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
28 March 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
8 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
22 March 2001 | Accounts made up to 31 August 2000 (14 pages) |
12 February 2001 | Ad 01/03/00--------- £ si 1@1 (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: lovell house 271 high street uxbridge middlesex UB8 1LQ (1 page) |
30 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
26 November 1999 | New director appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Accounting reference date shortened from 31/10/00 to 31/08/00 (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: lovell house 271 high street uxbridge middlesex UB8 1LQ (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
6 October 1999 | Incorporation (12 pages) |