Willesden Green
London
NW10 2TE
Secretary Name | Catherine Coughlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Teacher |
Correspondence Address | Ground Floor 2 Grosvenor Gardens London NW2 4QP |
Secretary Name | Laura Rissanen |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 25 April 2001(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2005) |
Role | Consultant |
Correspondence Address | 5/12 Park Avenue Willesden Green London NW2 5AP |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | Downunder Centre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(1 year after company formation) |
Appointment Duration | 1 year (resigned 26 April 2001) |
Correspondence Address | 12a High Road London NW10 2QG |
Registered Address | Thornton Rones 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £106,087 |
Gross Profit | £63,871 |
Net Worth | £8,077 |
Cash | £10,935 |
Current Liabilities | £17,410 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 May 2007 | Dissolved (1 page) |
---|---|
26 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2006 | Liquidators statement of receipts and payments (5 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 3 high road willesden green london NW10 2TE (1 page) |
8 August 2005 | Appointment of a voluntary liquidator (1 page) |
8 August 2005 | Resolutions
|
8 August 2005 | Statement of affairs (15 pages) |
22 April 2005 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
22 April 2005 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
1 April 2005 | Return made up to 12/04/05; full list of members
|
1 April 2005 | New secretary appointed (2 pages) |
7 March 2005 | Return made up to 12/04/04; full list of members
|
4 March 2003 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 June 2002 | Return made up to 12/04/02; full list of members (6 pages) |
1 June 2001 | Return made up to 12/04/01; full list of members
|
17 April 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Return made up to 12/04/00; full list of members
|
11 May 2000 | New director appointed (2 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 70 north end road london W14 9EP (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
12 April 1999 | Incorporation (10 pages) |