London
NW2 1QE
Director Name | Mr Anthony John Pritchett |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | Morningside 31 The Wheatridge Abbeydale Gloucester Gloucestershire GL4 9DQ Wales |
Director Name | Ian David Legge |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(54 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 1991) |
Role | Managing Director |
Correspondence Address | 17 Clive Green Bracknell Berkshire RG12 7JT |
Director Name | Mr Anthony Russell Poeton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sheep House 162 Tufley Avenue Gloucester Gloucestershire GL1 5NS Wales |
Secretary Name | Mr David Gordon Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tresmere Mayhill Longhope Gloucestershire GL17 0NP Wales |
Director Name | Roman Eisenstein |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(55 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 31 July 2009) |
Role | Publisher |
Correspondence Address | 32 Hodford Road London NW11 8NN |
Director Name | Mrs Rosalie Barbara Rawson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 May 1996) |
Role | Secretary |
Correspondence Address | 15 Basing Hill London NW11 8TE |
Secretary Name | Mrs Rosalie Barbara Rawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(55 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2004) |
Role | Secretary |
Correspondence Address | 15 Basing Hill London NW11 8TE |
Secretary Name | Pradeep Kantilal Kanjee |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 05 January 2004(67 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 2006) |
Role | Accountant |
Correspondence Address | 3 Silvertree Lane Greenford Middlesex UB6 8XD |
Secretary Name | Mr Jack Stelm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(70 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cheviot Gardens London NW2 1QE |
Registered Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£8,281 |
Cash | £2,367 |
Current Liabilities | £20,190 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
15 September 1981 | Delivered on: 28 September 1981 Satisfied on: 4 November 1989 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 362 high road, willesden, london N.W. 10 title number - mx 439494. Fully Satisfied |
---|
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2017 | Restoration by order of the court (2 pages) |
13 July 2017 | Restoration by order of the court (2 pages) |
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
31 August 2016 | Final Gazette dissolved following liquidation (1 page) |
31 May 2016 | Completion of winding up (1 page) |
31 May 2016 | Completion of winding up (1 page) |
7 August 2015 | Order of court to wind up (2 pages) |
7 August 2015 | Order of court to wind up (2 pages) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
14 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 November 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Jack Stelm on 1 October 2009 (2 pages) |
17 November 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Jack Stelm on 1 October 2009 (2 pages) |
17 November 2010 | Director's details changed for Jack Stelm on 1 October 2009 (2 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2010 | Registered office address changed from 5 Cullen Way Park Royal London NW10 6JZ on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 5 Cullen Way Park Royal London NW10 6JZ on 11 August 2010 (1 page) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 July 2009 | Appointment terminated director roman eisenstein (1 page) |
31 July 2009 | Appointment terminated secretary jack stelm (1 page) |
31 July 2009 | Appointment terminated director roman eisenstein (1 page) |
31 July 2009 | Appointment terminated secretary jack stelm (1 page) |
20 July 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
23 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
22 June 2009 | Return made up to 25/05/08; full list of members (5 pages) |
22 June 2009 | Return made up to 25/05/08; full list of members (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 July 2007 | Return made up to 25/05/07; full list of members (4 pages) |
30 July 2007 | Return made up to 25/05/07; full list of members (4 pages) |
4 April 2007 | Return made up to 25/05/06; full list of members (7 pages) |
4 April 2007 | Return made up to 25/05/06; full list of members (7 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
30 August 2005 | Return made up to 25/05/05; full list of members
|
30 August 2005 | Return made up to 25/05/05; full list of members
|
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Return made up to 25/05/04; full list of members
|
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Return made up to 25/05/04; full list of members
|
5 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
5 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
25 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
20 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
20 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
9 October 2002 | Return made up to 07/06/02; full list of members (8 pages) |
9 October 2002 | Return made up to 07/06/02; full list of members (8 pages) |
14 January 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
14 January 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
15 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
21 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
21 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 5 cullen way park royal london NW10 6LY (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 5 cullen way park royal london NW10 6LY (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 354 high road willesden london NW10 2EG (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 354 high road willesden london NW10 2EG (1 page) |
2 November 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 June 2000 | Return made up to 07/06/00; change of members (6 pages) |
29 June 2000 | Return made up to 07/06/00; change of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
28 July 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
23 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
17 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
18 May 1998 | Secretary's particulars changed (1 page) |
18 May 1998 | Secretary's particulars changed (1 page) |
10 May 1998 | Return made up to 07/06/97; full list of members (6 pages) |
10 May 1998 | Return made up to 07/06/97; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
3 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
29 January 1998 | Accounts for a small company made up to 30 June 1996 (8 pages) |
29 January 1998 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1996 | Return made up to 07/06/96; no change of members (4 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Return made up to 07/06/96; no change of members (4 pages) |
5 August 1996 | Director resigned (1 page) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
22 December 1989 | Resolutions
|
22 December 1989 | Resolutions
|
19 October 1936 | Certificate of incorporation (1 page) |
19 October 1936 | Incorporation (17 pages) |
19 October 1936 | Incorporation (17 pages) |
19 October 1936 | Certificate of incorporation (1 page) |