Royal Drive
London
N11
Director Name | Martin Todd |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2004(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 24 Rothbury Close Ingleby Barwick Stockton On Tees TS17 0YR |
Director Name | Andrew Douglas Cox |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Sales |
Correspondence Address | 56 Centre Quay Burlington Road Port Marine Portishead Avon BS20 7AX |
Director Name | Mr Afzal Rai |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 36 Lakenheath Southgate London N14 4RN |
Secretary Name | Mr Afzal Rai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 36 Lakenheath Southgate London N14 4RN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,941 |
Cash | £19,923 |
Current Liabilities | £376,359 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 March 2007 | Dissolved (1 page) |
---|---|
5 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Appointment of a voluntary liquidator (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Statement of affairs (6 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: queensway house, queensway east middlesbrough ind. Estate middlesbrough TS3 8TF (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: kma house 103 devonshire road london NW7 1EA (1 page) |
10 February 2005 | Return made up to 05/02/05; full list of members (4 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Ad 03/11/03--------- £ si 99@1=99 £ ic 2/101 (3 pages) |
3 April 2004 | Return made up to 05/02/04; full list of members (7 pages) |
11 January 2004 | Registered office changed on 11/01/04 from: 381 kennington lane vauxhall london SE11 5QY (1 page) |
8 July 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 20 hanover street london W1S 1YR (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 20 hanover street london W1S 1YR (1 page) |
28 February 2003 | New secretary appointed;new director appointed (3 pages) |
5 February 2003 | Incorporation (20 pages) |