West Wickham
Kent
BR4 0ES
Director Name | Roger Louis Stone |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(23 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | West Grove Hammers Lane Mill Hill London NW7 4DY |
Secretary Name | Mark David Osborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1993(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 42 Paxton Road Perry Rise London SE23 2QG |
Secretary Name | Mrs Vivien Marjorie Herbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(30 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 52 Goodhart Way West Wickham Kent BR4 0ES |
Secretary Name | Mr Rajinder Singh Gajebasia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 6 Victoria Road Sidcup Kent DA15 7HD |
Director Name | Mr Ralph Thomas Ludwig Kanter |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 1993) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 17 Upper Park Road London NW3 2UN |
Secretary Name | Mrs Vivien Marjorie Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 52 Fen Grove Sidcup Kent DA15 8QN |
Director Name | Mr John Michael Robinson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(26 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 1995) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Corner House Kersey Ipswich Suffolk IP7 6DY |
Registered Address | Levy Gee Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,805,297 |
Gross Profit | £1,194,613 |
Net Worth | £303,144 |
Cash | £27,226 |
Current Liabilities | £1,893,772 |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2004 | Receiver ceasing to act (1 page) |
6 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
10 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
24 December 2002 | Receiver's abstract of receipts and payments (3 pages) |
24 December 2002 | Receiver ceasing to act (1 page) |
6 December 2002 | Appointment of receiver/manager (2 pages) |
22 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
6 March 2001 | Receiver's abstract of receipts and payments (2 pages) |
6 July 2000 | Receiver ceasing to act (1 page) |
6 March 2000 | Receiver's abstract of receipts and payments (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: apla lighting LIMITED 133-141 nathan way west thamesmead business park london SE28 0AZ (1 page) |
1 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
28 August 1998 | Statement of Affairs in administrative receivership following report to creditors (29 pages) |
29 May 1998 | Administrative Receiver's report (5 pages) |
2 March 1998 | Appointment of receiver/manager (1 page) |
1 February 1998 | Return made up to 30/12/97; no change of members (4 pages) |
31 October 1997 | £ ic 1090162/644893 24/02/97 £ sr 445269@1=445269 (1 page) |
2 September 1997 | Full accounts made up to 31 October 1996 (19 pages) |
7 July 1997 | New secretary appointed (2 pages) |
14 April 1997 | Full accounts made up to 31 October 1995 (17 pages) |
11 April 1997 | Notice of completion of voluntary arrangement (1 page) |
11 April 1997 | Form 1.1 (7 pages) |
11 April 1997 | Form 1.3 (4 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 1997 (2 pages) |
12 February 1997 | Notice of completion of voluntary arrangement (3 pages) |
28 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
6 November 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 1996 (2 pages) |
1 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1996 | Return made up to 15/01/96; full list of members
|
1 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 1995 (2 pages) |
5 September 1995 | Full accounts made up to 31 October 1994 (16 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
20 December 1993 | Notice of discharge of Administration Order (5 pages) |
20 July 1993 | Notice of Administration Order (1 page) |