London
Nw3
Secretary Name | Paul Gary Maurice |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 28 Beechwood Avenue Finchley London N3 3AX |
Director Name | Michael Gerard Nathan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1993(25 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 9 Highbury Road Wimbledon London SW19 7PR |
Director Name | Wing Chuen Shek |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1996(28 years, 11 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cameron Road Bromley Kent BR2 9AR |
Director Name | Neil Stuart Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1996(28 years, 11 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Correspondence Address | 124 Farnaby Road Shortlands Bromley Kent BR1 4BH |
Secretary Name | Mr David Laurence Bearman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1996(29 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | First Floor Flat 45 Belsize Avenue London NW3 4BN |
Director Name | Anthony Michael Dagul |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Haslemere Gardens Finchley London N3 3EA |
Director Name | Malcolm Dagul |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 1 Dancastle Court Arcadia Avenue London N3 2JU |
Director Name | Mr Aharon Nathan |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 August 1996) |
Role | Company Director |
Correspondence Address | 9 Highbury Road London SW19 7PR |
Registered Address | C/O Coopers & Lybrand Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £87,997,000 |
Gross Profit | £8,624,000 |
Net Worth | £9,601,000 |
Cash | £1,000 |
Current Liabilities | £34,774,000 |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 August 2005 | Dissolved (1 page) |
---|---|
5 May 2005 | Completion of winding up (1 page) |
19 March 2004 | Notice of completion of voluntary arrangement (5 pages) |
19 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2004 (3 pages) |
15 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
15 February 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2004 (3 pages) |
11 December 2003 | Order of court to wind up (4 pages) |
31 October 2003 | Notice of discharge of Administration Order (4 pages) |
13 October 2003 | Order of court to wind up (2 pages) |
30 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2003 (3 pages) |
12 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 August 2002 | O/C - replacement of supervisor (9 pages) |
1 August 2002 | O/C-replacement of administrator (10 pages) |
17 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2002 (3 pages) |
25 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
24 October 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2000 (3 pages) |
24 October 2001 | Administrator's abstract of receipts and payments (3 pages) |
24 October 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 1999 (3 pages) |
24 October 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2001 (3 pages) |
13 July 2001 | O/C-replacement of administrator (14 pages) |
13 July 2001 | O/C - replacement of supervisor (14 pages) |
12 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
8 September 2000 | Administrator's abstract of receipts and payments (3 pages) |
19 April 2000 | Administrator's abstract of receipts and payments (3 pages) |
7 December 1999 | Administrator's abstract of receipts and payments (4 pages) |
7 December 1999 | Administrator's abstract of receipts and payments (4 pages) |
7 December 1999 | Administrator's abstract of receipts and payments (4 pages) |
16 September 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 1999 (3 pages) |
7 April 1999 | Administrator's abstract of receipts and payments (4 pages) |
7 April 1999 | Administrator's abstract of receipts and payments (4 pages) |
17 September 1998 | Administrator's abstract of receipts and payments (4 pages) |
23 June 1998 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
29 April 1998 | Administrator's abstract of receipts and payments (4 pages) |
19 November 1997 | Statement of administrator's proposal (4 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: hamlet house fieldgate street london E1 1ES (1 page) |
27 August 1997 | Administration Order (7 pages) |
27 August 1997 | Notice of Administration Order (1 page) |
11 August 1997 | Director resigned (1 page) |
21 July 1997 | Return made up to 14/06/97; full list of members
|
2 June 1997 | Director resigned (1 page) |
3 October 1996 | New secretary appointed (2 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
16 July 1996 | Return made up to 14/06/96; no change of members (12 pages) |
5 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
11 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
14 August 1995 | Return made up to 14/06/95; full list of members (20 pages) |