London
SW1W 9HT
Secretary Name | Nicola Jane Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2000(3 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 143a Queens Road Wimbledon London SW19 8NS |
Director Name | Katrina Tatam |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 33 Hanoverian Way Whiteley Fareham Hampshire PO15 7JT |
Secretary Name | Kim Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bradley Road Harestock Winchester Hampshire SO22 6LG |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,114,426 |
Gross Profit | £496,878 |
Net Worth | -£294,726 |
Cash | £31,209 |
Current Liabilities | £490,724 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 April 2006 | Dissolved (1 page) |
---|---|
24 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2003 | Appointment of a voluntary liquidator (1 page) |
6 August 2003 | Resolutions
|
6 August 2003 | Statement of affairs (10 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 18 wellington street london WC2E 7DD (1 page) |
27 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
5 April 2003 | Full accounts made up to 31 December 2001 (13 pages) |
14 July 2002 | Full accounts made up to 31 December 2000 (16 pages) |
28 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
25 July 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Location of debenture register (1 page) |
7 June 2000 | Location of register of members (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 12 southgate street winchester hampshire SO23 9EF (1 page) |
30 May 2000 | New director appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
17 May 2000 | Location of register of directors' interests (1 page) |