Bramhall
Cheshire
SK7 2PL
Director Name | John Robert Hollander |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(25 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 46 Foxdene Bargate Wood Godalming Surrey GU7 1YQ |
Director Name | Mr Balwant Natubhai Patel |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(25 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | F C A |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hanover House Saint Johns Wood High London NW8 7DY |
Director Name | Mr Louis Oehri |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Liechtenstein |
Status | Current |
Appointed | 05 May 1998(31 years, 3 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Businessman |
Correspondence Address | Kopferweg 229 Ruggell Fl-9491 Liechtenstein |
Director Name | Goenka Vinay Kumar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 06 May 1998(31 years, 3 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Businessman |
Correspondence Address | Warren House 8 Aliport Park Place Calcutta 700 027 |
Director Name | Mr Chandra Shekhar Agarwal |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 May 1998(31 years, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 87 Brim Hill London N2 0EZ |
Director Name | Queenie Elias |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2000(33 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Housewife |
Correspondence Address | 14 Hendale Avenue Hendon London NW4 4LR |
Secretary Name | Jaycee Comservices Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1992(25 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Correspondence Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,327,178 |
Cash | £3,760 |
Current Liabilities | £100,779 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 November 2005 | Dissolved (1 page) |
---|---|
1 August 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 September 2004 | Declaration of solvency (3 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 150 strand london WC2R 1JA (1 page) |
21 September 2004 | Resolutions
|
21 September 2004 | Appointment of a voluntary liquidator (1 page) |
24 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 January 2003 | Secretary's particulars changed (1 page) |
30 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
18 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 January 2001 | Director's particulars changed (1 page) |
31 May 2000 | New director appointed (2 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
22 May 1998 | New director appointed (2 pages) |
19 May 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
14 March 1996 | Auditor's resignation (1 page) |
23 January 1996 | Full accounts made up to 31 December 1994 (8 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |