London
NW3 5ED
Secretary Name | Mrs Frances Sylvia White |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1991(19 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Regency Lodge London NW3 5ED |
Director Name | Mrs Frances Sylvia White |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(19 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Regency Lodge London NW3 5ED |
Registered Address | C/O Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 1991 |
---|---|
Net Worth | £464,852 |
Current Liabilities | £1,793,461 |
Next Accounts Due | 31 May 1995 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Next Return Due | 22 June 2017 (overdue) |
---|
9 June 1999 | Receiver's abstract of receipts and payments (3 pages) |
---|---|
9 June 1999 | Receiver's abstract of receipts and payments (3 pages) |
27 May 1999 | Receiver ceasing to act (2 pages) |
27 May 1999 | Receiver ceasing to act (2 pages) |
23 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 April 1998 | Receiver's abstract of receipts and payments (2 pages) |
27 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
2 July 1996 | Statement of Affairs in administrative receivership following report to creditors (19 pages) |
2 July 1996 | Statement of Affairs in administrative receivership following report to creditors (19 pages) |
6 June 1996 | Administrative Receiver's report (21 pages) |
6 June 1996 | Administrative Receiver's report (21 pages) |
18 April 1996 | Order of court to wind up (1 page) |
18 April 1996 | Order of court to wind up (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: 145 - 157 st john street london EC1V 4PY (1 page) |
2 April 1996 | Court order notice of winding up (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: 145 - 157 st john street london EC1V 4PY (1 page) |
2 April 1996 | Court order notice of winding up (1 page) |
22 March 1996 | Appointment of receiver/manager (1 page) |
22 March 1996 | Appointment of receiver/manager (1 page) |
18 March 1996 | Appointment of receiver/manager (1 page) |
18 March 1996 | Appointment of receiver/manager (1 page) |
28 December 1995 | Return made up to 08/06/95; no change of members (6 pages) |
28 December 1995 | Return made up to 08/06/95; no change of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 July 1992 (11 pages) |
27 November 1995 | Accounts for a small company made up to 31 July 1992 (11 pages) |
23 October 1995 | Deferment of dissolution (voluntary) (4 pages) |
23 October 1995 | Deferment of dissolution (voluntary) (4 pages) |
13 July 1995 | Court order notice of winding up (2 pages) |
13 July 1995 | Court order notice of winding up (2 pages) |
16 March 1995 | Appointment of receiver/manager (6 pages) |
16 March 1995 | Appointment of receiver/manager (6 pages) |
16 April 1994 | Particulars of mortgage/charge (3 pages) |
16 April 1994 | Particulars of mortgage/charge (3 pages) |
11 January 1993 | Particulars of mortgage/charge (6 pages) |
11 January 1993 | Particulars of mortgage/charge (6 pages) |
9 June 1992 | Particulars of mortgage/charge (4 pages) |
9 June 1992 | Particulars of mortgage/charge (4 pages) |