Rayleigh
Essex
SS6 8UN
Director Name | Ramesh Thakrar |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(38 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 13 August 2008) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cottage Close Watford Hertfordshire WD1 3NN |
Secretary Name | Joan Marion Hards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1998(42 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 15 Cobtree Road Coxheath Maidstone Kent ME17 4QW |
Director Name | Margherita Cinganelli |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(34 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1995) |
Role | Administrator |
Correspondence Address | Bramble Tye Hartfield Road Cowden Edenbridge Kent TN8 7HF |
Secretary Name | Margherita Cinganelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(34 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 April 1991) |
Role | Company Director |
Correspondence Address | Bramble Tye Hartfield Road Cowden Edenbridge Kent TN8 7HF |
Secretary Name | Alan Arthur Deverson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 72 Copse Avenue West Wickham Bromley Kent BR4 9NR |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £324,536 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2008 | Application for striking-off (1 page) |
1 November 2007 | Restoration by order of the court (4 pages) |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2006 | Application for striking-off (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 705 horizon house azalea drive swanley kent BR8 8HY (1 page) |
25 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
29 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members
|
7 February 2000 | Registered office changed on 07/02/00 from: 4TH floor 66-68 margaret street london, W1N 8PX (1 page) |
7 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
18 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
14 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
23 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | New director appointed (2 pages) |