London
SW19 5JR
Secretary Name | Tushar Shah |
---|---|
Nationality | Kenyanh |
Status | Current |
Appointed | 21 February 1992(36 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Manor Close Kingsbury London NW9 9HD |
Director Name | Al Noor Manji |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2000(44 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Mwabombeni Road Box 73071 Ndola Zambia |
Director Name | Anthony Maurice Cannon |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 27 Cheney Street Pinner Middlesex HA5 2TG |
Director Name | Cornelia Maria Manji |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 February 1992(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 9 Beltane Drive London SW19 5JR |
Director Name | Geoffrey Moss |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Lord Derby Road Gee Cross Hyde Cheshire SK14 5EN |
Director Name | John Joseph Rowbottom |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 40 Nursery Road Heaton Norris Stockport Cheshire SK4 2NE |
Registered Address | Suite 215,Signal House Lyon Road Harrow Middlesex HA1 2AQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
12 July 2001 | Dissolved (1 page) |
---|---|
12 April 2001 | Return of final meeting in a members' voluntary winding up (5 pages) |
26 February 2001 | Liquidators statement of receipts and payments (5 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 1 manor close london NW9 9HD (1 page) |
24 February 2000 | Appointment of a voluntary liquidator (1 page) |
24 February 2000 | Declaration of solvency (3 pages) |
24 February 2000 | Resolutions
|
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: co J.L.morison international LTD 14TH floor york house wembley,middlesex HA9 0PA (1 page) |
25 November 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
19 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
9 September 1998 | Full accounts made up to 31 January 1998 (14 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
29 April 1998 | Return made up to 21/02/98; full list of members (7 pages) |
2 March 1998 | Full accounts made up to 31 January 1997 (15 pages) |
28 October 1997 | £ nc 100000/200000 01/09/97 (1 page) |
28 October 1997 | Particulars of contract relating to shares (4 pages) |
28 October 1997 | Ad 01/09/97--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
30 September 1997 | Company name changed goldmark (U.K.) LIMITED\certificate issued on 30/09/97 (2 pages) |
21 April 1997 | Return made up to 21/02/97; no change of members
|
10 November 1996 | Full accounts made up to 31 January 1996 (15 pages) |
13 April 1996 | Return made up to 21/02/96; no change of members (5 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Accounts for a medium company made up to 30 November 1994 (17 pages) |
29 August 1995 | Accounting reference date extended from 30/11 to 31/01 (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: unit 5 fulton road wembley middlesex HA9 0TF (1 page) |
30 March 1995 | Return made up to 21/02/95; full list of members
|