Wembley
Middlesex
HA9 9QU
Director Name | John Kerns |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 116 Dollis Hill Avenue Dollis Hill London NW2 6RA |
Director Name | Andrew James Murphy |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(same day as company formation) |
Role | Surveyor |
Correspondence Address | 116 Estcourt Road Watford Hertfordshire WD17 2PZ |
Secretary Name | Andrew James Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(same day as company formation) |
Role | Surveyor |
Correspondence Address | 116 Estcourt Road Watford Hertfordshire WD17 2PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12 Steele Road Park Royal London NW10 7AS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £768,317 |
Gross Profit | £205,294 |
Net Worth | £55,645 |
Cash | £39,196 |
Current Liabilities | £170,557 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
25 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | Notice of final account prior to dissolution (1 page) |
25 March 2014 | Return of final meeting of creditors (1 page) |
15 June 2005 | Appointment of a liquidator (1 page) |
14 October 2004 | Order of court to wind up (2 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
24 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: millenium house humber road london NW2 6DW (1 page) |
18 December 2002 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 18 brampton grove, barn hill wembley park middlesex HA9 9QU (1 page) |
18 December 2002 | Ad 12/08/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (1 page) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Incorporation (16 pages) |