London
Sw1p 3u
Director Name | Hassan Mustafa |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2002(38 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Accountant |
Correspondence Address | 46a Brandon Street London SE17 1NL |
Director Name | Nelham Patel |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2002(38 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Secretary |
Correspondence Address | 40 Great Smith Street London Sw1p 3u |
Secretary Name | Nelham Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2002(38 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Secretary |
Correspondence Address | 40 Great Smith Street London Sw1p 3u |
Director Name | Mr Erden Halil |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1993) |
Role | Butcher |
Correspondence Address | Ivor Cottages Balneath South Chailey East Sussex Bn8 |
Director Name | Ersoy Halil |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 45 Bournewood Road Orpington Kent BR5 4JW |
Director Name | Mrs Fatima Halil |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Blairderry Road London SW2 4SB |
Director Name | Necati Halil |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2002) |
Role | Butcher |
Correspondence Address | 14 Blairderry Road London SW2 4SB |
Secretary Name | Mr Erden Halil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | Ivor Cottages Balneath South Chailey East Sussex Bn8 |
Secretary Name | Mrs Fatima Halil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(29 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Blairderry Road London SW2 4SB |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £516,270 |
Cash | £1,204 |
Current Liabilities | £542,258 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 December 2005 | Dissolved (1 page) |
---|---|
16 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Statement of affairs (14 pages) |
23 June 2003 | Appointment of a voluntary liquidator (1 page) |
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
21 May 2003 | Registered office changed on 21/05/03 from: unit 1 46A brandon street london SE17 1NL (1 page) |
7 March 2003 | Return made up to 31/12/02; full list of members
|
10 April 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 April 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 May 2000 | Declaration of satisfaction of mortgage/charge (5 pages) |
16 April 2000 | Return made up to 31/12/99; full list of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Full accounts made up to 31 December 1997 (19 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Return made up to 31/12/97; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 June 1997 | Particulars of mortgage/charge (6 pages) |
25 February 1997 | Particulars of mortgage/charge (4 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members
|
19 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 November 1972 | Annual return made up to 31/12/70 (4 pages) |