London
W10 4ED
Secretary Name | Reza Fabian Mohtashami |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 October 2008) |
Role | Admin |
Correspondence Address | 26 Otto Close London SE26 4NA |
Director Name | Grace Muriel Knox |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(42 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 February 2004) |
Role | Married Woman |
Correspondence Address | Bristow Farm Cottage 29 Westfield Road Camberley Surrey GU15 2SA |
Director Name | Mr Patrick John Knox |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(42 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 February 2004) |
Role | Merchant |
Correspondence Address | Bristow Farm Cottage 29 Westfield Road Camberley Surrey GU15 2SA |
Secretary Name | Grace Muriel Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(42 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | Bristow Farm Cottage 29 Westfield Road Camberley Surrey GU15 2SA |
Director Name | Mr Philip George Bisson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(54 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Beg Kaleh Oak Lane La Rue Des Vignes St Peter Jersey Channel Islands JE3 7YL |
Director Name | Eamonn Crowley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2004(54 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | Flat 15 Oakbey Court La Route Du Fort St Helier Jersey JE2 4PA |
Director Name | Christopher Paul Cuming |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2005) |
Role | Locksmith |
Correspondence Address | First Floor Flat 11 Crambury Road London SW6 2MB |
Director Name | Mr Victor Frederick Grist |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Oliphant Street London W10 4ED |
Secretary Name | Margaret Ann Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2005) |
Role | Secretary |
Correspondence Address | 16 Macfarlane Road London W12 7JZ |
Secretary Name | Christopher Paul Cuming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(55 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 2005) |
Role | Locksmith |
Correspondence Address | First Floor Flat 11 Crambury Road London SW6 2MB |
Registered Address | G F Maple House High Street Potters Bar Herts EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Year | 2014 |
---|---|
Turnover | £174,048 |
Gross Profit | £68,108 |
Net Worth | £71,955 |
Cash | £21,645 |
Current Liabilities | £21,244 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2007 | Liquidators statement of receipts and payments (5 pages) |
23 August 2006 | Statement of affairs (6 pages) |
23 August 2006 | Appointment of a voluntary liquidator (1 page) |
23 August 2006 | Resolutions
|
4 August 2006 | Registered office changed on 04/08/06 from: 179 shepherds bush market london W12 8DF (1 page) |
4 April 2006 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 32 willoughby road hornsey london N8 0JG (1 page) |
3 June 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
9 March 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
4 October 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
29 July 2004 | Return made up to 15/03/04; full list of members (8 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: edelman house 1238 high road whetstone london N20 0LH (1 page) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New director appointed (6 pages) |
30 March 2004 | New director appointed (2 pages) |
26 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
19 May 2003 | Return made up to 15/03/03; full list of members (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Return made up to 15/03/01; full list of members (5 pages) |
16 January 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
5 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
13 May 1999 | Return made up to 15/03/99; full list of members (7 pages) |
3 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
25 March 1998 | Return made up to 15/03/98; no change of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
9 May 1997 | Return made up to 15/03/97; no change of members (6 pages) |
23 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
25 March 1996 | Return made up to 15/03/96; full list of members (7 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (7 pages) |
27 March 1995 | Return made up to 15/03/95; full list of members (14 pages) |