London
NW11 6PB
Secretary Name | Seymour Company Secretaries Liimited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 1999(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Correspondence Address | 38 Osnaburgh Street London NW1 3ND |
Director Name | Mr Robert Julian Bier |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 4 Meadway London NW11 7JX |
Secretary Name | Mr Stephen Victor Toff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 North Way London NW11 6PB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £944,280 |
Net Worth | £28,555 |
Cash | £23,934 |
Current Liabilities | £1,896,376 |
Latest Accounts | 30 April 1998 (25 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 April 2005 | Dissolved (1 page) |
---|---|
19 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Liquidators statement of receipts and payments (5 pages) |
18 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
19 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Statement of affairs (10 pages) |
20 December 1999 | Appointment of a voluntary liquidator (2 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: c/o silver levene 37 warren street london W1P 5PD (1 page) |
15 October 1999 | Return made up to 12/08/99; full list of members (6 pages) |
10 September 1999 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
29 October 1998 | Accounts for a medium company made up to 30 April 1998 (16 pages) |
8 October 1998 | Return made up to 12/08/98; full list of members (6 pages) |
8 October 1998 | Resolutions
|
3 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Registered office changed on 01/10/97 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
1 October 1997 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
1 October 1997 | Ad 18/09/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
3 September 1997 | Company name changed bombshell designs LIMITED\certificate issued on 03/09/97 (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 788-790 finchley road london NW11 7UR (1 page) |
12 August 1997 | Incorporation (17 pages) |