London
N6 4ET
Director Name | Antony Paul Grier |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2000(1 day after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Consultant |
Correspondence Address | 17 Leaside Mansions Fortis Green London N10 3EB |
Director Name | Mr Colin Rhys Hawke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2000(1 day after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Jeffreys Road Stockwell London SW4 6QU |
Secretary Name | Mr Colin Rhys Hawke |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2000(1 day after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Jeffreys Road Stockwell London SW4 6QU |
Director Name | Mrs Bernadette Judge |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Teacher |
Correspondence Address | 60 Sandall Road London W5 1JD |
Director Name | Rose Marie Sexton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Chartered Company Secretary |
Correspondence Address | 6 Braid Court Lawford Road Chiswick London W4 3HS |
Secretary Name | Rose Marie Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Chartered Company Secretary |
Correspondence Address | 6 Braid Court Lawford Road Chiswick London W4 3HS |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,130,340 |
Gross Profit | £352,311 |
Net Worth | £66,268 |
Current Liabilities | £226,276 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
10 January 2008 | Dissolved (1 page) |
---|---|
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
10 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
10 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 September 2007 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Liquidators statement of receipts and payments (5 pages) |
29 August 2006 | Liquidators statement of receipts and payments (5 pages) |
24 February 2006 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Statement of affairs (6 pages) |
17 August 2004 | Appointment of a voluntary liquidator (1 page) |
17 August 2004 | Resolutions
|
10 August 2004 | Registered office changed on 10/08/04 from: 21 jeffreys road london SW4 6QU (1 page) |
19 January 2004 | Return made up to 22/12/03; full list of members (3 pages) |
23 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
16 January 2003 | Return made up to 22/12/02; full list of members
|
4 September 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
3 August 2002 | Particulars of mortgage/charge (7 pages) |
14 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
26 September 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
3 January 2001 | Return made up to 22/12/00; full list of members
|
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Ad 12/01/00--------- £ si [email protected]=24 £ ic 2/26 (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 7 paxton road london W4 2QT (1 page) |
17 February 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
24 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Incorporation (18 pages) |