London
E2 7DP
Director Name | Mr David Rosewell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 17 years (closed 03 January 2009) |
Role | Sales Director |
Correspondence Address | 14 Beechwood Rise Chislehurst Kent BR7 6TJ |
Secretary Name | Peter Martin Russell Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(24 years, 3 months after company formation) |
Appointment Duration | 16 years (closed 03 January 2009) |
Role | Company Director |
Correspondence Address | 281 Alexandra Park Road London N22 7BJ |
Director Name | Anthony David Haley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 August 2001) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Nightingale Avenue Highmans Park London E4 9RG |
Director Name | Mr Stephen Harry Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 September 2005) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Mashiters Walk Romford Essex RM1 4BP |
Secretary Name | Mr Dudley Arthur William Spice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | Orchard Cottage Duke Street Micheldever Hants SO21 3DF |
Director Name | June Margaret Gooch |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 1992(23 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1992) |
Role | Secretary |
Correspondence Address | 28 Redchurch Street London E2 7DP |
Secretary Name | June Margaret Gooch |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 April 1992(23 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1992) |
Role | Secretary |
Correspondence Address | 28 Redchurch Street London E2 7DP |
Director Name | Charlotte Louisa Gooch |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(35 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Redchurch Street London E2 7DP |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,617,916 |
Gross Profit | £210,621 |
Net Worth | £162,145 |
Cash | £50,095 |
Current Liabilities | £439,744 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
3 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2008 | Liquidators statement of receipts and payments to 29 September 2008 (5 pages) |
5 April 2007 | Statement of affairs (7 pages) |
5 April 2007 | Appointment of a voluntary liquidator (1 page) |
5 April 2007 | Resolutions
|
14 March 2007 | Registered office changed on 14/03/07 from: 61 grosvenor street london W1K 3JE (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 August 2006 | Full accounts made up to 31 October 2005 (14 pages) |
9 August 2006 | Director resigned (1 page) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
5 August 2005 | Full accounts made up to 31 October 2004 (14 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 August 2004 | New director appointed (2 pages) |
10 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
25 July 2003 | Full accounts made up to 31 October 2002 (14 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 July 2002 | Full accounts made up to 31 October 2001 (13 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 August 2001 | Director resigned (1 page) |
11 July 2001 | Full accounts made up to 31 October 2000 (13 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 26 gilbert street london W1Y irj (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
28 June 1999 | Full accounts made up to 31 October 1998 (13 pages) |
8 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
15 July 1998 | Full accounts made up to 31 October 1997 (13 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
4 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
19 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members
|
20 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
2 October 1968 | New secretary appointed (2 pages) |