141 Goldhurst Terrace
London
NW6 3EU
Secretary Name | Stanley Stecker |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2002(same day as company formation) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pavilion Apartments 34 St Johns Wood Road London NW8 7HB |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £71,465 |
Gross Profit | £43,542 |
Net Worth | -£147,053 |
Current Liabilities | £108,328 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
---|---|
16 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 76 new cavendish street london W1G 9TB (1 page) |
18 January 2005 | Original forms 4.19 & 4.20 (8 pages) |
14 January 2005 | Statement of affairs (8 pages) |
14 January 2005 | Appointment of a voluntary liquidator (1 page) |
14 January 2005 | Resolutions
|
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 August 2004 | Return made up to 11/06/04; full list of members
|
4 July 2003 | Return made up to 11/06/03; full list of members
|
10 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
12 March 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Incorporation (16 pages) |
11 June 2002 | Director resigned (1 page) |