Sudbury Hill
Harrow
Middlesex
HA1 3RT
Director Name | Mr Nicholas Robert Griffith |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crispin Way Farnham Common Berkshire SL2 3UD |
Director Name | Mr Nicholas Robert Griffith |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crispin Way Farnham Common Berkshire SL2 3UD |
Director Name | Julie Shah |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 52a Herga Court Sudbury Hill Harrow Middlesex HA1 3RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £143,570 |
Gross Profit | £24,022 |
Net Worth | -£11,087 |
Cash | £8,329 |
Current Liabilities | £94,618 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
28 February 2006 | Resolutions
|
28 February 2006 | Statement of affairs (5 pages) |
28 February 2006 | Appointment of a voluntary liquidator (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 52A herga court harrow middlesex HA1 3RT (1 page) |
14 February 2006 | New director appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
27 July 2004 | Return made up to 01/07/04; full list of members
|
21 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Ad 01/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |