Catford
London
SE6 4ES
Director Name | Shaun Andrew Wilson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 23 Twisden Road London NW5 1DL |
Secretary Name | Shaun Andrew Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 23 Twisden Road London NW5 1DL |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £195,654 |
Cash | £2,000 |
Current Liabilities | £238,596 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 October 2003 | Dissolved (1 page) |
---|---|
29 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Liquidators statement of receipts and payments (5 pages) |
19 December 2001 | Liquidators statement of receipts and payments (5 pages) |
19 June 2001 | Liquidators statement of receipts and payments (5 pages) |
23 June 2000 | Appointment of a voluntary liquidator (2 pages) |
23 June 2000 | Statement of affairs (8 pages) |
23 June 2000 | Resolutions
|
17 May 2000 | Registered office changed on 17/05/00 from: 2ND floor flat 32 great sutton street london EC1V 0NB (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 34 homeside road bournemouth BH9 3EJ (1 page) |
30 September 1999 | Return made up to 21/07/99; full list of members (7 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 3 lorne park road bournemouth dorset BH1 1LD (1 page) |
29 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
29 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
29 May 1998 | Registered office changed on 29/05/98 from: prince croft ball 3 lorne park road bournemouth BH1 1LD (1 page) |
11 March 1998 | Particulars of mortgage/charge (4 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Ad 16/01/98--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
29 December 1997 | Company name changed shelfco (no. 1385) LIMITED\certificate issued on 30/12/97 (2 pages) |
23 December 1997 | New secretary appointed;new director appointed (2 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: 50 stratton street london W1X 6NX (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
21 July 1997 | Incorporation (23 pages) |