Wembley
London
HA9 6AX
Director Name | Michael Kramer |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanmor House 370-386 High Road Wembley London HA9 6AX |
Director Name | John Mears |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanmor House 370-386 High Road Wembley London HA9 6AX |
Director Name | Dany Miller |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanmor House 370-386 High Road Wembley London HA9 6AX |
Director Name | Dolly Rice |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanmor House 370-386 High Road Wembley London HA9 6AX |
Director Name | David Segal |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanmor House 370-386 High Road Wembley London HA9 6AX |
Director Name | Eilanna Sutton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2014(71 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanmor House 370-386 High Road Wembley London HA9 6AX |
Registered Address | Pearn And Co Llp Registered Auditors Lanmor House 370-386 High Road Wembley London HA9 6AX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £343,673 |
Gross Profit | £73,062 |
Net Worth | £135,735 |
Cash | £4,270 |
Current Liabilities | £50,490 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2015 | Compulsory strike-off action has been suspended (1 page) |
16 January 2015 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2014 | Full accounts made up to 31 March 2011 (17 pages) |
21 May 2014 | Full accounts made up to 31 March 2011 (17 pages) |
21 May 2014 | Full accounts made up to 31 March 2009 (18 pages) |
21 May 2014 | Full accounts made up to 31 March 2009 (18 pages) |
7 May 2014 | Registered office address changed from , Saxon House, 2-4 Victoria Street, Windsor, Berkshire, SL4 1EN on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from , Saxon House, 2-4 Victoria Street, Windsor, Berkshire, SL4 1EN on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from , Saxon House, 2-4 Victoria Street, Windsor, Berkshire, SL4 1EN on 7 May 2014 (2 pages) |
29 April 2014 | Full accounts made up to 31 March 2008 (18 pages) |
29 April 2014 | Full accounts made up to 31 March 2008 (18 pages) |
6 March 2014 | Appointment of Rommy Issra as a director (2 pages) |
6 March 2014 | Appointment of Michael Kramer as a director (2 pages) |
6 March 2014 | Appointment of David Segal as a director (2 pages) |
6 March 2014 | Appointment of Rommy Issra as a director (2 pages) |
6 March 2014 | Appointment of Dany Miller as a director (2 pages) |
6 March 2014 | Appointment of Dolly Rice as a director (2 pages) |
6 March 2014 | Appointment of Eilanna Sutton as a director (2 pages) |
6 March 2014 | Appointment of John Mears as a director (2 pages) |
6 March 2014 | Appointment of John Mears as a director (2 pages) |
6 March 2014 | Appointment of David Segal as a director (2 pages) |
6 March 2014 | Appointment of Dany Miller as a director (2 pages) |
6 March 2014 | Appointment of Eilanna Sutton as a director (2 pages) |
6 March 2014 | Appointment of Michael Kramer as a director (2 pages) |
6 March 2014 | Appointment of Dolly Rice as a director (2 pages) |
15 July 2013 | Restoration by order of the court (3 pages) |
15 July 2013 | Restoration by order of the court (3 pages) |