Warlingham
Surrey
CR6 9SD
Director Name | Mr Nilkanth Purshottam Gangadia |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2000(30 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Leavesden Road Stanmore Middlesex HA7 3RQ |
Director Name | Silvio Antony Grossi |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1990(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | 22 Clyde Avenue South Croydon Surrey CR2 9DS |
Director Name | Sidney Ronald Fundell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | Tall Trees Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR |
Director Name | Mr Esilvio Antonio Grossi |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 1992(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 January 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Highfield Road Chislehurst Kent BR7 6QY |
Secretary Name | Annabelle Helen Marie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | Copperfields 48 The Avenue Beckenham Kent BR3 2ER |
Director Name | Mr Nigel Donald Dunnett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Bell Street Henley On Thames Oxfordshire RG9 2BN |
Registered Address | 81 Upper Brockley Road London SE4 1TF |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Brockley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,783,350 |
Gross Profit | £320,204 |
Net Worth | -£108,522 |
Cash | £6,804 |
Current Liabilities | £1,013,395 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 August 2006 | Dissolved (1 page) |
---|---|
25 May 2006 | Completion of winding up (1 page) |
26 November 2004 | Receiver's abstract of receipts and payments (3 pages) |
23 November 2004 | Receiver's abstract of receipts and payments (3 pages) |
18 November 2004 | Receiver ceasing to act (1 page) |
24 May 2004 | Receiver's abstract of receipts and payments (3 pages) |
30 December 2003 | Administrative Receiver's report (7 pages) |
30 December 2003 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
25 June 2003 | Administrative Receiver's report (7 pages) |
7 April 2003 | Appointment of receiver/manager (1 page) |
31 March 2003 | Order of court to wind up (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 81 upper brockley road london SE4 1TF (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
28 January 2003 | Return made up to 31/07/02; full list of members (6 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
20 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
20 August 2001 | Director resigned (1 page) |
16 May 2001 | Full accounts made up to 31 March 2000 (17 pages) |
30 April 2001 | Director resigned (1 page) |
6 December 2000 | Return made up to 31/07/00; full list of members
|
19 June 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
17 February 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
2 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
3 March 1999 | New secretary appointed (2 pages) |
7 December 1998 | Return made up to 31/07/98; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 71 upper brockley road london SE4 1TF (1 page) |
18 September 1997 | Return made up to 31/07/97; no change of members
|
29 August 1997 | Accounts for a small company made up to 31 March 1997 (11 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
25 October 1995 | Director resigned (2 pages) |
1 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
15 February 1995 | Particulars of mortgage/charge (3 pages) |