London
EC2A 3HA
Director Name | Julius George Stephen Fein |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1993(59 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 26 April 2017) |
Role | Economist |
Correspondence Address | 26 Gothenburg Way Sutton Fields Hull HU8 0YG |
Director Name | Paul Henry Backshall |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(59 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 10-14 Hewett Street London EC2A 3RL |
Secretary Name | Joaquim Vincent D'Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(59 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 10-14 Hewett Street London EC2A 3RL |
Registered Address | Level 14 The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Turnover | £29,196,420 |
Gross Profit | £1,361,124 |
Net Worth | £5,635,169 |
Current Liabilities | £26,787,172 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 24 November 2016 (5 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 24 May 2016 (5 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 7 December 2015 (15 pages) |
21 January 2016 | Liquidators statement of receipts and payments to 7 December 2015 (15 pages) |
24 December 2015 | Liquidators' statement of receipts and payments to 24 May 2015 (5 pages) |
24 December 2015 | Liquidators statement of receipts and payments to 24 May 2015 (5 pages) |
24 December 2015 | Liquidators' statement of receipts and payments to 24 November 2015 (5 pages) |
24 December 2015 | Liquidators statement of receipts and payments to 24 November 2015 (5 pages) |
5 May 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
9 February 2015 | Liquidators statement of receipts and payments to 8 December 2014 (31 pages) |
9 February 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (31 pages) |
9 February 2015 | Liquidators statement of receipts and payments to 8 December 2014 (31 pages) |
31 December 2014 | Liquidators statement of receipts and payments to 24 November 2014 (5 pages) |
31 December 2014 | Liquidators' statement of receipts and payments to 24 November 2014 (5 pages) |
22 December 2014 | Appointment of a voluntary liquidator (1 page) |
22 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 July 2014 | Liquidators statement of receipts and payments to 24 May 2014 (29 pages) |
25 July 2014 | Liquidators' statement of receipts and payments to 24 May 2014 (29 pages) |
4 June 2014 | Liquidators' statement of receipts and payments to 24 May 2014 (5 pages) |
4 June 2014 | Liquidators statement of receipts and payments to 24 May 2014 (5 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 24 November 2013 (5 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 24 November 2013 (5 pages) |
17 July 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (26 pages) |
17 July 2013 | Liquidators statement of receipts and payments to 24 May 2013 (26 pages) |
8 July 2013 | Registered office address changed from C/O 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from C/O 43-45 Portman Square London W1H 6LY on 8 July 2013 (2 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (5 pages) |
17 June 2013 | Liquidators statement of receipts and payments to 24 May 2013 (5 pages) |
28 December 2012 | Liquidators statement of receipts and payments to 24 November 2012 (5 pages) |
28 December 2012 | Liquidators' statement of receipts and payments to 24 November 2012 (5 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (31 pages) |
1 August 2012 | Liquidators statement of receipts and payments to 24 May 2012 (31 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (5 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 24 May 2012 (5 pages) |
6 January 2012 | Liquidators statement of receipts and payments to 24 November 2011 (5 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 24 November 2011 (5 pages) |
26 July 2011 | Liquidators statement of receipts and payments to 24 May 2011 (36 pages) |
26 July 2011 | Liquidators' statement of receipts and payments to 24 May 2011 (36 pages) |
10 June 2010 | Administrator's progress report to 18 April 2010 (63 pages) |
25 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (62 pages) |
26 March 2010 | Administrator's notice of a change in committee membership (1 page) |
15 December 2009 | Amended certificate of constitution of creditors' committee (1 page) |
15 December 2009 | Result of meeting of creditors (3 pages) |
27 November 2009 | Statement of administrator's proposal (131 pages) |
28 October 2009 | Registered office address changed from 10-14 Hewett Street London EC2A 3RL on 28 October 2009 (2 pages) |
26 October 2009 | Appointment of an administrator (1 page) |
19 October 2009 | Termination of appointment of Joaquim D'souza as a secretary (1 page) |
29 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
21 November 2008 | Appointment terminated director paul backshall (1 page) |
17 October 2008 | Full accounts made up to 30 September 2007 (15 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
23 October 2007 | Full accounts made up to 30 September 2006 (15 pages) |
15 January 2007 | Location of debenture register (1 page) |
15 January 2007 | Location of register of members (1 page) |
15 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 30 September 2005 (14 pages) |
5 September 2006 | Return made up to 15/01/06; full list of members (3 pages) |
9 August 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 15/01/05; full list of members (3 pages) |
26 January 2006 | Director's particulars changed (1 page) |
27 June 2005 | Full accounts made up to 30 September 2004 (15 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
2 April 2003 | Return made up to 15/01/03; full list of members (7 pages) |
5 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
14 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
26 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
26 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
25 January 2001 | Secretary's particulars changed (1 page) |
25 January 2001 | Secretary's particulars changed (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: 10-14 hewitt st london EC2A 3HA (1 page) |
5 May 2000 | Full accounts made up to 30 September 1999 (15 pages) |
21 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
25 January 1999 | Return made up to 15/01/99; full list of members (7 pages) |
26 October 1998 | Memorandum and Articles of Association (9 pages) |
26 October 1998 | Resolutions
|
27 May 1998 | Full accounts made up to 30 September 1997 (15 pages) |
20 January 1998 | Return made up to 15/01/98; full list of members (7 pages) |
26 October 1997 | Memorandum and Articles of Association (9 pages) |
26 October 1997 | Resolutions
|
16 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
27 January 1997 | Return made up to 15/01/97; full list of members (8 pages) |
4 June 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
29 May 1996 | Secretary's particulars changed (1 page) |
29 May 1996 | Director's particulars changed (1 page) |
29 May 1996 | Return made up to 15/01/96; full list of members (7 pages) |
29 May 1996 | Director's particulars changed (1 page) |
29 May 1996 | Director's particulars changed (1 page) |
18 May 1995 | Accounting reference date extended from 31/05 to 30/09 (1 page) |
9 April 1992 | Director resigned (2 pages) |
5 June 1991 | Resolutions
|
8 September 1987 | Return made up to 14/04/87; full list of members (4 pages) |
16 October 1933 | Certificate of incorporation (1 page) |