Twickenham
Middlesex
TW1 4SJ
Director Name | Mr Jayprakash Vallabh |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 28 June 2000(32 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 19 December 2012) |
Role | Barrister |
Country of Residence | Switzerland |
Correspondence Address | 136 Route De Lausanne 1197 Prangins Switzerland |
Secretary Name | Mr William Frank Harrup |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 19 December 2012) |
Role | Solicitor |
Correspondence Address | 12 Princess Court 105-107 Hornsey Lane London N6 5XD |
Director Name | Anna Maria Fargion |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1981(13 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | Via Vecchia Faentina 37 Caldine-Fiesole (Fi) Tuscany 50010 |
Director Name | Bruno Riccardo Fargion |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage 69 Bath Road Hounslow Middlesex TW3 3BN |
Director Name | Coleman Jeffreys |
---|---|
Date of Birth | February 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | Flat 46 Eyre Court 3-21 Finchley Road London NW8 9TU |
Director Name | Peter John White |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Wray Park Road Reigate Surrey RH2 0EQ |
Secretary Name | Anna Maria Fargion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | Via Vecchia Faentina 37 Caldine-Fiesole (Fi) Tuscany 50010 |
Director Name | Mr Jagdish Singh Mankoo |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 June 2000) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 66 Straight Road Old Windsor Berkshire SL4 2RX |
Director Name | Mrs Alka Desaur |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(31 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 October 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Oatlands Drive Weybridge Surrey KT13 9NA |
Secretary Name | Mrs Alka Desaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Oatlands Drive Weybridge Surrey KT13 9NA |
Director Name | Bryan Ivor Francis Rogers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 October 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Walter House 418-422 Strand London WC2R 0PT |
Secretary Name | Greystone House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1996(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 May 1999) |
Correspondence Address | 107 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 2002) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Registered Address | 9 Ensign House Admirals Way London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £157,539 |
Gross Profit | £150,970 |
Net Worth | £2,089,424 |
Cash | £2,237,390 |
Current Liabilities | £16,547 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2012 | Final Gazette dissolved following liquidation (1 page) |
19 December 2012 | Final Gazette dissolved following liquidation (1 page) |
19 September 2012 | Notice of final account prior to dissolution (1 page) |
19 September 2012 | Notice of final account prior to dissolution (1 page) |
19 September 2012 | Return of final meeting of creditors (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: centurion house 37 jewry street london EC3N 2ER (1 page) |
19 December 2007 | Appointment of a liquidator (1 page) |
19 December 2007 | Appointment of a liquidator (1 page) |
7 March 2007 | Order of court to wind up (1 page) |
7 March 2007 | Order of court to wind up (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
8 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 May 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
8 July 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 July 2003 | Full accounts made up to 31 March 2002 (12 pages) |
16 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 17 hanover square london W1S 1HU (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 17 hanover square london W1S 1HU (1 page) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
27 March 2002 | Full accounts made up to 31 March 2001 (19 pages) |
27 March 2002 | Full accounts made up to 31 March 2001 (19 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: 1A national works bath road hounslow middlesex TW4 7EA (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 1A national works bath road hounslow middlesex TW4 7EA (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (14 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (14 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
24 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 167 battersea rise london SW11 1HP (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 167 battersea rise london SW11 1HP (1 page) |
20 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | Resolutions
|
2 March 1999 | Nc inc already adjusted 30/10/92 (1 page) |
2 March 1999 | Nc inc already adjusted 30/10/92 (1 page) |
2 March 1999 | Resolutions
|
26 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
31 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Return made up to 31/12/96; full list of members
|
31 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 1996 | New secretary appointed (1 page) |
7 February 1996 | Secretary resigned (2 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
29 November 1995 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | Particulars of mortgage/charge (3 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
7 August 1967 | Certificate of incorporation (1 page) |
7 August 1967 | Certificate of incorporation (1 page) |