Hearn Hill
London
Se24
Secretary Name | Phyllis Denise Convery |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1995(11 years, 10 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Secretary |
Correspondence Address | 2a Hearn Hill Mansions Hearn Hill London Se24 |
Director Name | Mr Julian Louis Muller |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 2 Rugby Mansions London W14 8XD |
Secretary Name | Mr Julian Louis Muller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 2 Rugby Mansions London W14 8XD |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | -£46,080 |
Cash | £73 |
Current Liabilities | £65,372 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 November 2006 | Dissolved (1 page) |
---|---|
23 August 2006 | Liquidators statement of receipts and payments (5 pages) |
23 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2006 | Liquidators statement of receipts and payments (5 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 2A herne hill mansions herne hill london SE24 9QN (1 page) |
17 June 2005 | Statement of affairs (6 pages) |
17 March 2005 | Return made up to 19/12/04; full list of members (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 March 2003 | Return made up to 19/12/02; full list of members (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 69 hammersmith road london W14 8UZ (1 page) |
22 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 March 2001 | Return made up to 19/12/00; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 February 2000 | Return made up to 19/12/99; full list of members (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 February 1999 | Return made up to 19/12/98; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 March 1998 | Return made up to 19/12/97; no change of members (4 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 February 1997 | Return made up to 19/12/96; full list of members
|
6 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 January 1996 | Return made up to 19/12/95; full list of members
|
7 August 1995 | New secretary appointed (2 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 April 1994 | Full accounts made up to 31 December 1993 (13 pages) |
18 May 1989 | Full accounts made up to 30 November 1988 (11 pages) |
14 April 1988 | Return made up to 18/10/87; full list of members (4 pages) |