St Johns Wood
London
NW8 8QT
Director Name | Paul Hugh Thompson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 27 November 2009) |
Role | Company Director |
Correspondence Address | 49 Radcliffe Road London N21 2SD |
Secretary Name | Paul Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 November 2009) |
Role | Company Director |
Correspondence Address | Penthouse C St Johns Wood Road St Johns Wood London NW8 8QT |
Director Name | Anthony Benjamin Brooks |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 September 2004) |
Role | Carpet Wholesaler |
Correspondence Address | 14 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0LN |
Director Name | Ian Robert McAllister |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 27 Oxford Road London N9 0LY |
Director Name | Naresh Jamnadas Raja |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 91 Colin Crescent London NW9 6EU |
Director Name | Mr Howard Reece White |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 June 2002) |
Role | Carpet Wholesaler |
Country of Residence | England |
Correspondence Address | 18 Oakington Court 38 The Ridgeway Enfield Middlesex EN2 8QJ |
Secretary Name | Mrs Bonnie Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0LN |
Director Name | Mr Ramon Isaac Ebrahimi |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 131 Woodcock Hill Kenton Harrow Middlesex HA3 0JW |
Director Name | Mr Fraser Robertson Redpath |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(40 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Waytemore Road Bishop's Stortford Hertfordshire CM23 3RD |
Registered Address | C/O Pkf (Uk) Llp Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,090,141 |
Gross Profit | £1,585,006 |
Net Worth | £717,981 |
Cash | £435,224 |
Current Liabilities | £4,225,906 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2009 | Notice of move from Administration to Dissolution (6 pages) |
21 March 2009 | Administrator's progress report to 21 February 2009 (7 pages) |
23 January 2009 | Notice of extension of period of Administration (1 page) |
23 September 2008 | Administrator's progress report to 21 August 2008 (8 pages) |
8 May 2008 | Result of meeting of creditors (31 pages) |
29 April 2008 | Statement of administrator's proposal (29 pages) |
29 April 2008 | Statement of affairs with form 2.15B/2.14B (93 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from shelley stock hutter, 1ST floor chandos street london W1G 9DQ (1 page) |
29 February 2008 | Appointment of an administrator (1 page) |
30 January 2008 | Location of debenture register (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: sabre house 1 shaftesbury road edmonton london N18 1SS (1 page) |
30 January 2008 | Location of register of members (1 page) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Director resigned (1 page) |
18 May 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 May 2007 | Director's particulars changed (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 November 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members
|
20 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
4 July 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
18 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Registered office changed on 05/01/01 from: second floor 45 mortimer street london W1N 7TD (1 page) |
9 August 2000 | Declaration of assistance for shares acquisition (4 pages) |
7 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Auditor's resignation (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
2 August 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 8 baltic street east london EC1Y 0UP (1 page) |
1 August 2000 | Secretary resigned (1 page) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
24 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
26 October 1998 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
27 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
3 August 1996 | New director appointed (2 pages) |
3 August 1996 | New director appointed (2 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: 8 baltic street london EC1Y otb (1 page) |
11 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 March 1964 | Certificate of incorporation (1 page) |