Shepherds Bush
London
W12 8HD
Secretary Name | Alex Fenegan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 30 Furnival Street London EC4A 1JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £373,618 |
Gross Profit | £338,072 |
Net Worth | £329,673 |
Cash | £4,936 |
Current Liabilities | £623,839 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
9 August 2007 | Dissolved (1 page) |
---|---|
9 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2007 | Liquidators statement of receipts and payments (6 pages) |
20 July 2006 | Appointment of a voluntary liquidator (1 page) |
4 July 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
8 March 2006 | Administrator's progress report (17 pages) |
25 October 2005 | Result of meeting of creditors (27 pages) |
19 September 2005 | Statement of administrator's proposal (26 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: 90 goldhawk road shepherds bush london W12 8HD (1 page) |
3 August 2005 | Appointment of an administrator (1 page) |
19 April 2005 | Return made up to 20/02/05; full list of members (6 pages) |
19 February 2005 | Particulars of mortgage/charge (7 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
16 June 2004 | Return made up to 20/02/04; full list of members (6 pages) |
25 March 2004 | Director's particulars changed (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 1ST floor, 44/50 the broadway southall middlesex UB1 1QB (1 page) |
12 June 2003 | Particulars of mortgage/charge (7 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
2 March 2003 | Secretary resigned (2 pages) |
2 March 2003 | Director resigned (2 pages) |