Aylesbury
Buckinghamshire
HP19 3AJ
Secretary Name | Lyn Craske |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1999(1 day after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 3 West Street Aylesbury Buckinghamshire HP19 3AJ |
Director Name | Express Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Secretary Name | Express Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | Suite 2a Crystal House New Bedford Road Luton Bedfordshire LU1 1HS |
Registered Address | Kranefields Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £443,234 |
Gross Profit | £283,026 |
Net Worth | -£67,557 |
Cash | £14 |
Current Liabilities | £274,969 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 May 2006 | Dissolved (1 page) |
---|---|
15 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
23 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
24 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: 6 bourbon street aylesbury buckinghamshire HP20 2RR (1 page) |
30 January 2002 | Statement of affairs (7 pages) |
29 January 2002 | Resolutions
|
29 January 2002 | Appointment of a voluntary liquidator (1 page) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
7 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
9 November 2000 | Return made up to 07/10/00; full list of members
|
17 October 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Ad 28/03/00--------- £ si [email protected]=12 £ ic 249/261 (2 pages) |
2 May 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | Ad 19/10/99--------- £ si [email protected]=248 £ ic 1/249 (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
7 October 1999 | Incorporation (14 pages) |