London
W3 8JE
Director Name | Nadia Rihani |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(59 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 October 2009) |
Role | Secretary |
Correspondence Address | 8 St Ronans Close Hadley Wood Barnet Hertfordshire EN4 0JH |
Secretary Name | Jennifer Ann Barrs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(60 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 04 October 2009) |
Role | General Manager |
Correspondence Address | 121b Newington Road Ramsgate Kent CT12 6PX |
Director Name | David Benson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(48 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 2 Palm Bay Avenue Cliftonville Kent CT9 3DH |
Director Name | Mr Joseph Hurst |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(48 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 May 2002) |
Role | Company Director |
Correspondence Address | 72 Montrose Court London SW7 2QG |
Secretary Name | Mrs Dorothy Carthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(48 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 9 Felden Street London SW6 5AE |
Secretary Name | David Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(49 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | 2 Palm Bay Avenue Cliftonville Kent CT9 3DH |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £763,128 |
Cash | £475,984 |
Current Liabilities | £46,220 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
3 July 2009 | Liquidators statement of receipts and payments to 26 June 2009 (6 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 27 March 2009 (7 pages) |
14 October 2008 | Liquidators statement of receipts and payments to 27 September 2008 (7 pages) |
11 April 2008 | Liquidators statement of receipts and payments to 27 September 2008 (8 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 39 hawley square margate kent CT9 1NZ (1 page) |
10 April 2007 | Appointment of a voluntary liquidator (1 page) |
10 April 2007 | Resolutions
|
27 March 2007 | Declaration of solvency (3 pages) |
8 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 April 2006 | Return made up to 31/01/06; full list of members (8 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
15 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
6 November 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members
|
18 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
19 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
2 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members
|
13 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
25 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
10 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
15 September 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
22 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
26 March 1984 | Accounts made up to 30 April 1983 (8 pages) |
8 May 1981 | Accounts made up to 30 April 1980 (7 pages) |