London
NW1 6BB
Director Name | Shanaz Verahramian-Shaw |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2008(48 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 04 August 2021) |
Role | Company Director |
Correspondence Address | Est. De Cacilhas 43 Edf. Ching Bic Kok Bl.2, 7 And (B) Macau |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2006(45 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 04 August 2021) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Irene Bailey |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 September 1997) |
Role | Secretary |
Correspondence Address | Foxhill Birchall Leek Staffs ST13 5QZ |
Director Name | John Quipp |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | Novi Lane Leek Staffs |
Director Name | Alan Charles Ramsey |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(31 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 21 Eastway Urmston Manchester Lancashire M41 8SG |
Director Name | Elisabeth Ann Ross |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(31 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fore Stoke Farm Holne Newton Abbot Devon TQ13 7SS |
Secretary Name | Irene Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | Foxhill Birchall Leek Staffs ST13 5QZ |
Director Name | Andrew Gray Ross |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Clifton Road Wallington Surrey SM6 8AL |
Secretary Name | Andrew Gray Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(37 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Clifton Road Wallington Surrey SM6 8AL |
Director Name | Helen St Clair Ackrill |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(45 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 April 2006) |
Role | Trust Administrator |
Correspondence Address | The Sheiling Avenue Beauvais St Peter Port Guernsey Channel Islands GY1 1PQ |
Director Name | Mr Mark Randolph Dyer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2008) |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 405 Kings Road Chelsea London SW10 0BD |
Director Name | Joseph Clemens Ensink |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(45 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 April 2006) |
Role | Accountant |
Correspondence Address | Villere Rouge Huis Avenue St Peter Port Channel Islands GY1 1RX |
Director Name | Evelyn Elizabeth Fossick |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(45 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 April 2006) |
Role | Administrator |
Correspondence Address | 31 Mount Row St Peter Port Guernsey Channel Islands GY1 1NU |
Director Name | Mr Hormoz Verahramian |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oyster Wharf 18 Lombard Road London SW11 3RJ |
Secretary Name | Joseph Clemens Ensink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(45 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 April 2006) |
Role | Accountant |
Correspondence Address | Villere Rouge Huis Avenue St Peter Port Channel Islands GY1 1RX |
Registered Address | 5th Floor, Grove House 248a Marylebone House London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | -£56,624 |
Cash | £297 |
Current Liabilities | £56,921 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 April 2017 | Liquidators' statement of receipts and payments to 24 February 2017 (12 pages) |
---|---|
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone House London NW1 6BB on 26 April 2016 (2 pages) |
7 April 2016 | Liquidators statement of receipts and payments to 24 February 2016 (12 pages) |
7 April 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (12 pages) |
26 March 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (12 pages) |
26 March 2015 | Liquidators statement of receipts and payments to 24 February 2015 (12 pages) |
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
25 February 2015 | Director's details changed for Ms Dianne Muriel Levinson on 25 February 2015 (2 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 24 February 2014 (12 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (12 pages) |
4 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 December 2013 | Appointment of a voluntary liquidator (1 page) |
15 March 2013 | Liquidators' statement of receipts and payments to 24 February 2013 (12 pages) |
15 March 2013 | Liquidators statement of receipts and payments to 24 February 2013 (12 pages) |
21 March 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (12 pages) |
21 March 2012 | Liquidators statement of receipts and payments to 24 February 2012 (12 pages) |
2 March 2011 | Appointment of a voluntary liquidator (1 page) |
2 March 2011 | Resolutions
|
2 March 2011 | Statement of affairs with form 4.19 (5 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 February 2011 | Registered office address changed from 25 Harley Street London W1G 9BR on 18 February 2011 (2 pages) |
1 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 March 2009 | Director appointed dianne muriel levinson (2 pages) |
5 March 2009 | Appointment terminated director hormoz verahramian (1 page) |
5 March 2009 | Appointment terminated director mark dyer (1 page) |
5 March 2009 | Director appointed shanaz verahramian-shaw (2 pages) |
1 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
15 May 2008 | Accounts for a small company made up to 30 September 2006 (6 pages) |
25 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
15 April 2007 | Secretary's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 20/06/06; full list of members (4 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (3 pages) |
28 April 2006 | Secretary resigned;director resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (3 pages) |
28 February 2006 | Location of register of members (1 page) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | Location of debenture register (1 page) |
28 February 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: bridge house 157A ashley road hale altrincham, cheshire WA14 2UT (1 page) |
9 January 2006 | Particulars of mortgage/charge (8 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New secretary appointed;new director appointed (2 pages) |
5 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Resolutions
|
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
12 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 July 2004 | Return made up to 08/07/04; full list of members (8 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 August 2003 | Return made up to 25/07/03; full list of members (8 pages) |
5 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
23 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 September 2001 | Return made up to 28/08/01; full list of members (8 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 September 2000 | Return made up to 08/09/00; full list of members
|
4 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 September 1999 | Return made up to 08/09/99; no change of members (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 September 1998 | Return made up to 17/09/98; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Return made up to 17/09/97; full list of members (6 pages) |
18 September 1997 | Secretary resigned;director resigned (1 page) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 September 1996 | Return made up to 17/09/96; no change of members
|
5 July 1996 | Registered office changed on 05/07/96 from: 2 the downs altrincham cheshire WA14 2PX (1 page) |
2 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 September 1995 | Return made up to 17/09/95; full list of members
|
24 August 1995 | New director appointed (2 pages) |
9 May 1995 | Director resigned (2 pages) |
29 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
28 September 1994 | Return made up to 17/09/94; no change of members (4 pages) |
4 February 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
20 September 1993 | Return made up to 17/09/93; no change of members (4 pages) |
10 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
15 October 1992 | Return made up to 17/09/92; full list of members
|
3 December 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
28 October 1991 | Return made up to 27/09/91; no change of members (6 pages) |
10 December 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
24 October 1990 | Return made up to 27/09/90; full list of members (4 pages) |
11 December 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
27 September 1989 | Return made up to 28/09/89; full list of members (4 pages) |
27 September 1989 | New director appointed (2 pages) |
10 April 1989 | Director resigned (2 pages) |
10 February 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
5 December 1988 | Return made up to 22/09/88; full list of members (4 pages) |
30 November 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
12 November 1987 | Return made up to 30/09/87; full list of members (4 pages) |
12 November 1986 | Return made up to 14/10/86; full list of members (4 pages) |
25 October 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
26 May 1960 | Incorporation (13 pages) |