83 Wellington Road
Enfield
Middlesex
EN1 2QT
Secretary Name | Theognosia Christofi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Cannock Lodge 83 Wellington Road Enfield Middlesex EN1 2QT |
Secretary Name | Michael Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Flat 14 Maryland Road London N22 5AJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(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 | 21 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,918 |
Cash | £2,908 |
Current Liabilities | £35,913 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 August 2007 | Dissolved (1 page) |
---|---|
16 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 March 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page) |
7 September 2006 | Liquidators statement of receipts and payments (5 pages) |
16 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Statement of affairs (10 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Appointment of a voluntary liquidator (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: southgate office village 286C chase road southgate london N14 6HF (1 page) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
10 May 2004 | Return made up to 21/01/04; full list of members (6 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: knowledge house chelmsford road london N14 4JN (1 page) |
6 March 2003 | Return made up to 21/01/03; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 January 2002 | Return made up to 21/01/02; full list of members
|
26 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: regennt house 10 overbury road london N15 6RH (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
11 April 2001 | Return made up to 21/01/01; full list of members (6 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
7 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Ad 26/01/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: regent house 10 overbury road london N15 6RH (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Incorporation (12 pages) |