Edmonton
London
N9 9SU
Secretary Name | Fatma Shevki |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1998(48 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 67 Victoria Road London N9 9SH |
Director Name | Mrs Lilian Elsie Graham |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 33 Shirkoak Park Woodchurch Kent TN26 3PX |
Director Name | Mr Henry Upton |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1993) |
Role | Engineer |
Correspondence Address | 56 Shirkoak Park Woodchurch Kent TN26 3PX |
Secretary Name | Mrs Lilian Elsie Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 33 Shirkoak Park Woodchurch Kent TN26 3PX |
Director Name | James Philip Rose |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1993(43 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 September 1998) |
Role | Manager |
Correspondence Address | 37 Lloyd Baker Street London WC1X 9AB |
Secretary Name | James Philip Rose |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 1993(43 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 1998) |
Role | Manager |
Correspondence Address | 37 Lloyd Baker Street London WC1X 9AB |
Director Name | Michael John Southon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1998(47 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 19 River Way Loughton Essex IG10 3LJ |
Director Name | Mr Victor Bounthavy Luangkhoth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(47 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 August 1998) |
Role | Engineer |
Correspondence Address | 107 Evelyn Court Amhurst Road London E8 2BQ |
Director Name | Mr Victor Bounthavy Luangkhoth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2000) |
Role | Engineering |
Correspondence Address | 107 Evelyn Court Amhurst Road London E8 2BQ |
Registered Address | 48 Langham Street London W1W 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £177,409 |
Gross Profit | £47,830 |
Net Worth | £104,537 |
Cash | £9,998 |
Current Liabilities | £34,566 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 December 2004 | Dissolved (1 page) |
---|---|
7 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Statement of affairs (8 pages) |
4 July 2003 | Appointment of a voluntary liquidator (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: hurshens chartered accountants 291 green lanes london N13 4XS (1 page) |
4 March 2003 | Return made up to 10/08/02; full list of members (6 pages) |
4 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
20 July 2001 | Total exemption full accounts made up to 30 June 1999 (11 pages) |
8 January 2001 | Return made up to 10/08/00; full list of members (6 pages) |
29 June 2000 | Accounts made up to 30 June 1998 (11 pages) |
13 June 2000 | Director resigned (1 page) |
28 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2000 | Return made up to 10/08/99; full list of members (6 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: unit 4 303 holloway road london N7 8HS (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (2 pages) |
14 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
3 June 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
23 April 1998 | Accounts made up to 30 June 1997 (7 pages) |
27 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
27 February 1998 | New director appointed (2 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 April 1997 | Return made up to 23/01/97; no change of members (4 pages) |
17 June 1996 | Return made up to 23/01/96; no change of members
|
2 May 1996 | Accounts made up to 30 June 1995 (7 pages) |
25 August 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
22 May 1995 | Return made up to 23/01/95; full list of members (6 pages) |