21a Stratford Road
London
W8 6RE
Director Name | Mr Rory Brendan Burns |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 August 2005(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 50a Balmoral Avenue Belfast BT9 6NX Northern Ireland |
Secretary Name | Mr Rory Brendan Burns |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 22 August 2005(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 50a Balmoral Avenue Belfast BT9 6NX Northern Ireland |
Director Name | Mr Thomas William Allen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chelwood Gardens Richmond Surrey TW9 4JQ |
Secretary Name | Diane Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Chelwood Gardens Kew Richmond Surrey TW9 4JQ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 39 Moreland Street London EC1V 8BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £598,158 |
Gross Profit | £61,129 |
Net Worth | -£122,653 |
Cash | £114,056 |
Current Liabilities | £401,892 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
31 October 2007 | Dissolved (1 page) |
---|---|
31 July 2007 | Completion of winding up (1 page) |
5 December 2006 | Order of court to wind up (1 page) |
5 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: c/o a c photi & co east house 109 south worple way london SW14 8TN (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (3 pages) |
10 October 2005 | Secretary resigned (1 page) |
23 September 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
1 December 2004 | Return made up to 14/11/04; full list of members (5 pages) |
19 April 2004 | Ad 22/03/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |