Noctorum Road
Prenton
Merseyside
CH43 9UQ
Wales
Director Name | Mrs Anita Mary Cashmore |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1996(45 years, 6 months after company formation) |
Appointment Duration | 20 years (closed 27 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Copthall Gardens Twickenham Middlesex TW1 4HH |
Director Name | Mr Michael Minashi Rahamim |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1996(45 years, 6 months after company formation) |
Appointment Duration | 20 years (closed 27 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Hamilton Terrace London NW8 9QR |
Director Name | Ms Cindy Cynthia Dawood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(46 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 27 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Hamilton Terrace London NW8 9UP |
Secretary Name | Mrs Anita Mary Cashmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1997(46 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 27 August 2016) |
Role | Tw1 4hh |
Country of Residence | United Kingdom |
Correspondence Address | 13 Copthall Gardens Twickenham Middlesex TW1 4HH |
Director Name | Henry Bronstein |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(40 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 18/20 Church Road London E10 5JT |
Director Name | Ronald Gulliver |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 July 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel New Mill Eversley Hants RG27 0RA |
Director Name | Robert David Hackman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | 18-20 Church Road London E10 5JT |
Director Name | Miss Ellen Youell |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(40 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 24 July 1992) |
Role | Company Director |
Correspondence Address | 18-20 Church Road London E10 5JT |
Secretary Name | David Gale Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 35 Abbotwood Road London SW16 1AJ |
Director Name | Geoffrey David Primack |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(40 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 January 1992) |
Role | Company Director |
Correspondence Address | 5 Chiddingfold Woodside Park London N12 7EX |
Director Name | Mr Michael Stanley Cohen |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Wirral Bute Avenue Petersham Richmond Surrey TW10 7AX |
Director Name | Stanley Goldstein |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(42 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Flat G 8 New Cavendish Street London W1G 8UJ |
Secretary Name | Mr Brian Jonathan Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(42 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 December 1993) |
Role | Secretary |
Correspondence Address | 35 Baxendale London N20 0EG |
Secretary Name | David John Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | 23 Beaumont Park Danbury Chelmsford Essex CM3 4DE |
Director Name | Mr Ronald David Brooks |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(45 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Norton Manor Norton Heath Blackmore Ingatestone Essex CM4 0LH |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,328,090 |
Cash | £653,063 |
Current Liabilities | £1,693,573 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
27 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
10 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2014 | Resolutions
|
28 January 2014 | Appointment of a voluntary liquidator (1 page) |
28 January 2014 | Declaration of solvency (7 pages) |
19 December 2013 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 19 December 2013 (1 page) |
19 November 2013 | Group of companies' accounts made up to 28 February 2013 (24 pages) |
2 October 2013 | Annual return made up to 26 July 2013 with bulk list of shareholders Statement of capital on 2013-10-02
|
9 May 2013 | Director's details changed for Cindy Cynthia Dawood on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Cindy Cynthia Dawood on 9 May 2013 (2 pages) |
3 October 2012 | Group of companies' accounts made up to 29 February 2012 (21 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (36 pages) |
19 September 2011 | Annual return made up to 26 July 2011 with bulk list of shareholders (15 pages) |
15 August 2011 | Group of companies' accounts made up to 28 February 2011 (21 pages) |
16 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (53 pages) |
18 August 2010 | Group of companies' accounts made up to 28 February 2010 (22 pages) |
6 January 2010 | Annual return made up to 26 July 2009 with a full list of shareholders (29 pages) |
28 September 2009 | Group of companies' accounts made up to 28 February 2009 (23 pages) |
28 November 2008 | Return made up to 26/07/08; bulk list available separately (9 pages) |
5 August 2008 | Group of companies' accounts made up to 28 February 2008 (23 pages) |
7 December 2007 | Group of companies' accounts made up to 28 February 2007 (24 pages) |
15 August 2007 | Location of register of members (non legible) (1 page) |
14 August 2007 | Return made up to 26/07/07; bulk list available separately
|
19 June 2007 | Full accounts made up to 28 February 2006 (29 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o kookai 3RD floor 125 kensington high street london W8 5SU (1 page) |
28 November 2006 | Return made up to 26/07/06; bulk list available separately
|
25 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Particulars of mortgage/charge (8 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2005 | Return made up to 26/07/05; bulk list available separately
|
15 September 2005 | Group of companies' accounts made up to 26 February 2005 (37 pages) |
4 October 2004 | Return made up to 26/07/04; bulk list available separately
|
19 July 2004 | Group of companies' accounts made up to 28 February 2004 (39 pages) |
13 November 2003 | Group of companies' accounts made up to 1 March 2003 (37 pages) |
13 November 2003 | Group of companies' accounts made up to 1 March 2003 (37 pages) |
20 August 2003 | Return made up to 26/07/03; bulk list available separately (9 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: c/o coopers & lybrand harman house 1 george street uxbridge UB8 1QQ (1 page) |
10 April 2003 | Auditor's resignation (1 page) |
3 September 2002 | Return made up to 26/07/02; bulk list available separately (10 pages) |
5 August 2002 | Group of companies' accounts made up to 2 March 2002 (39 pages) |
5 August 2002 | Group of companies' accounts made up to 2 March 2002 (39 pages) |
26 October 2001 | Return made up to 26/07/01; bulk list available separately (9 pages) |
20 September 2001 | Group of companies' accounts made up to 24 February 2001 (39 pages) |
27 September 2000 | Return made up to 26/07/00; full list of members (18 pages) |
7 September 2000 | Full group accounts made up to 26 February 2000 (41 pages) |
4 January 2000 | Director resigned (1 page) |
21 December 1999 | Accounting reference date extended from 31/01/00 to 28/02/00 (1 page) |
2 September 1999 | Full group accounts made up to 30 January 1999 (52 pages) |
19 August 1999 | Return made up to 26/07/99; bulk list available separately (9 pages) |
29 January 1999 | Particulars of mortgage/charge (7 pages) |
20 January 1999 | Ad 14/01/99--------- £ si [email protected]=165433 £ ic 2171948/2337381 (3 pages) |
19 January 1999 | Resolutions
|
15 January 1999 | £ nc 2368714/2557959 12/01/99 (1 page) |
24 December 1998 | Listing of particulars (68 pages) |
24 November 1998 | Resolutions
|
3 September 1998 | Return made up to 26/07/98; bulk list available separately (10 pages) |
11 August 1998 | Location of register of members (non legible) (1 page) |
5 August 1998 | Auditor's resignation (1 page) |
20 May 1998 | Full group accounts made up to 31 January 1998 (33 pages) |
14 April 1998 | Director resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: c/o stoy hayward 8 baker street london W1M 1DA (1 page) |
18 August 1997 | Return made up to 26/07/97; bulk list available separately (8 pages) |
8 August 1997 | New director appointed (2 pages) |
29 July 1997 | Full group accounts made up to 31 January 1997 (28 pages) |
22 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
2 July 1997 | Auditor's resignation (1 page) |
26 June 1997 | Director resigned (1 page) |
6 November 1996 | Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page) |
25 October 1996 | Full group accounts made up to 30 April 1996 (27 pages) |
25 October 1996 | Return made up to 26/09/96; bulk list available separately (7 pages) |
8 October 1996 | Resolutions
|
6 October 1996 | Statement of affairs (69 pages) |
6 October 1996 | Ad 19/08/96--------- £ si [email protected] (2 pages) |
20 September 1996 | Ad 19/08/96--------- £ si [email protected]=301369 £ ic 1870579/2171948 (2 pages) |
19 September 1996 | £ nc 2067344/2368714 19/08/96 (11 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Memorandum and Articles of Association (64 pages) |
19 September 1996 | Resolutions
|
19 September 1996 | Resolutions
|
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
1 August 1996 | Listing of particulars (76 pages) |
6 June 1996 | £ ic 1871179/1870579 08/05/96 £ sr [email protected]=600 (1 page) |
26 February 1996 | £ ic 1879179/1873179 12/01/96 £ sr [email protected]=6000 (1 page) |
26 February 1996 | £ ic 1873179/1871179 29/01/96 £ sr [email protected]=2000 (1 page) |
17 November 1995 | £ ic 1885179/1879179 09/10/95 £ sr [email protected]=6000 (1 page) |
9 November 1995 | £ ic 1888531/1885179 23/10/95 £ sr [email protected]=3352 (1 page) |
9 October 1995 | Return made up to 26/09/95; bulk list available separately (10 pages) |
9 October 1995 | Full group accounts made up to 30 April 1995 (22 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
29 August 1995 | New director appointed (2 pages) |
24 August 1995 | £ ic 1960059/1958532 04/08/95 £ sr [email protected]=1527 (1 page) |
30 June 1995 | £ ic 1962059/1960059 09/06/95 £ sr [email protected]=2000 (1 page) |
31 March 1995 | £ ic 1964059/1962059 14/03/95 £ sr [email protected]=2000 (1 page) |
20 October 1994 | Full group accounts made up to 30 April 1994 (25 pages) |
24 October 1991 | Full group accounts made up to 30 April 1991 (20 pages) |
15 February 1951 | Certificate of incorporation (1 page) |