Whiteheads Grove
London
SW3 3HN
Director Name | Mr Naushad Nurdin Jivraj |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Albert Hall Mansions Kensington Gore London SW7 2AL |
Director Name | Mr Nurdin Gulamhusein Rhemtulla Jivraj |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 08 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Albert Hall Mansions Kensington Gore London SW7 2AL |
Director Name | Charles Von Westenholz |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | 55a Palace Gardens Terrace London W8 4RU |
Secretary Name | Mr Stephen Rushworth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage 33 Heathfield Royston Hertfordshire SG8 5BN |
Director Name | Mr Stephen Rushworth Smith |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage 33 Heathfield Royston Hertfordshire SG8 5BN |
Director Name | John Webb Clark |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | Orchard Priors Battledown Close Cheltenham Gloucestershire GL52 6RD Wales |
Director Name | Roger Toward Marshall |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | Flat 2 Stonehills Mansions Streatham High Road London SW16 1DD |
Director Name | Mr Mark Lawrence Tremayne Butler |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 9 Rushall Close Lower Earley Reading Berkshire RG6 4BG |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £55,383,000 |
Gross Profit | £24,726,000 |
Net Worth | £3,149,000 |
Current Liabilities | £112,871,000 |
Latest Accounts | 31 October 1993 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 March 2005 | Bona Vacantia disclaimer (1 page) |
---|---|
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2003 | Application for striking-off (4 pages) |
7 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 May 2002 (2 pages) |
31 May 2002 | Notice of completion of voluntary arrangement (3 pages) |
3 July 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2001 (2 pages) |
3 May 2001 | Return made up to 29/03/01; no change of members (8 pages) |
8 August 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2000 (2 pages) |
16 April 2000 | Return made up to 29/03/00; no change of members (8 pages) |
24 December 1999 | Return made up to 29/03/99; full list of members (8 pages) |
20 October 1999 | Deferment of dissolution (voluntary) (2 pages) |
27 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 September 1999 | Receiver ceasing to act (1 page) |
19 July 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 July 1999 | Re-registration of Memorandum and Articles (61 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Application for reregistration from PLC to private (1 page) |
13 July 1999 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
23 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 June 1999 | Receiver ceasing to act (1 page) |
17 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
21 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
12 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
5 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
27 October 1997 | Receiver's abstract of receipts and payments (2 pages) |
19 May 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
27 February 1997 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: arthur andersen po box 55 1 surrey street london WC2R 2NT (1 page) |
1 November 1996 | Amending winding up order (1 page) |
25 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
28 August 1996 | Appointment of a liquidator (1 page) |
7 August 1996 | Order of court to wind up (1 page) |
1 August 1996 | Court order notice of winding up (1 page) |
29 July 1996 | Statement of affairs (21 pages) |
29 July 1996 | Ad 29/10/82--------- £ si [email protected] (2 pages) |
23 May 1996 | Receiver's abstract of receipts and payments (1 page) |
13 October 1995 | Appointment of receiver/manager (2 pages) |
17 July 1995 | Administrative Receiver's report (18 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 7 old park lane london W1Y 3LJ (1 page) |
2 May 1995 | Return made up to 29/03/95; bulk list available separately
|
1 May 1995 | Appointment of receiver/manager (2 pages) |
31 May 1994 | Full group accounts made up to 31 October 1993 (31 pages) |
19 April 1993 | Full group accounts made up to 1 November 1992 (32 pages) |
19 April 1993 | Return made up to 29/03/93; change of members
|
7 September 1992 | Full accounts made up to 3 November 1991 (28 pages) |
20 July 1992 | Director resigned;new director appointed (3 pages) |
10 April 1992 | Return made up to 29/03/92; bulk list available separately (9 pages) |
28 August 1991 | Director resigned (2 pages) |
7 May 1991 | Full group accounts made up to 31 October 1990 (37 pages) |
7 May 1991 | Return made up to 29/03/91; bulk list available separately (14 pages) |
24 February 1991 | Director resigned (2 pages) |
27 April 1990 | Return made up to 29/03/90; bulk list available separately (14 pages) |
26 February 1990 | Full group accounts made up to 31 October 1989 (34 pages) |
20 October 1989 | Director resigned;new director appointed (3 pages) |
12 April 1989 | Return made up to 10/03/89; bulk list available separately (13 pages) |
27 January 1989 | New director appointed (3 pages) |