Kensington
London
W8 6NH
Director Name | Max Finlay |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1991(51 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Hardware Manufacturer |
Correspondence Address | 25 Melbury Court Kensington London W8 6NH |
Director Name | Peter Louis Finlay |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1991(51 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Electrical Engineer |
Correspondence Address | Collops Lane Stebbing Dunmow Essex CM6 3SZ |
Secretary Name | Max Finlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1991(51 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 25 Melbury Court Kensington London W8 6NH |
Director Name | Henry Lawrence Finlay |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(51 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 February 1999) |
Role | General Manager |
Correspondence Address | 12 Greville Hall Greville Place London NW6 5JS |
Registered Address | Conduit House 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £384,617 |
Gross Profit | £100,628 |
Net Worth | £661,796 |
Cash | £30,645 |
Current Liabilities | £26,496 |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
30 November 2001 | Dissolved (1 page) |
---|---|
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
26 October 2000 | Liquidators statement of receipts and payments (5 pages) |
5 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Appointment of a voluntary liquidator (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: first floor awdrey house 11 kingsway london WC2B 6XE (1 page) |
26 February 1999 | Director resigned (1 page) |
19 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Full accounts made up to 30 November 1997 (14 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: walkden house, 3/10,melton street, euston square, london. NW1 2EJ (1 page) |
12 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
29 December 1997 | Full accounts made up to 30 November 1996 (15 pages) |
12 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (14 pages) |
28 June 1996 | Return made up to 30/04/96; no change of members
|
5 July 1995 | Return made up to 30/04/95; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |