Leckhampstead
Newbury
Berkshire
RG20 8QG
Director Name | Robert Ezra |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1995(26 years after company formation) |
Appointment Duration | 15 years, 7 months (closed 17 May 2011) |
Role | Chartered Accountant |
Correspondence Address | 79 Torrington Park London N12 9PN |
Director Name | Praful Davda |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 5 Claremont End Esher Surrey KT10 9LZ |
Director Name | Mr Ioannis Petsas |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 February 1992(22 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Plot 16407 Gaborone West PO Box 1093 Gaborone Foreign |
Director Name | Mr Rashmikant Harkisandas Shah |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(22 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | 6 Clappers Meadow Maidenhead Berkshire SL6 8TT |
Director Name | Mr Greene Mumba Simpungwe |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 15 February 1992(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 7 Busuma Road Sunningdale Lusaka Foreign |
Director Name | Mr Kypros Lambrou Tsentas |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 February 1992(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 42j Ibex Hill Lusaka Foreign |
Director Name | Mr Malcolm David Willetts |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 July 1995) |
Role | Engineer |
Correspondence Address | The Glade Templewood Lane Farnham Common Slough Berkshire SL2 3HQ |
Secretary Name | Mr Leslie Bassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 73 Farndale Drive Guisborough Cleveland TS14 8JJ |
Director Name | Mr Leslie Bassett |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 1994) |
Role | Accountant |
Correspondence Address | 73 Farndale Drive Guisborough Cleveland TS14 8JJ |
Director Name | Mr Gilbert Kombe Temba |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 10 March 1992(22 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 264 Libala Road Roma Lusaka Foreign |
Director Name | Mr Laurence Adair Strike |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cothays Leckhampstead Newbury Berkshire RG20 8QG |
Director Name | Andreas Sotiris Sardanis |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 16 June 1995(25 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 20 October 1995) |
Role | Businessman |
Correspondence Address | 870 United Nations Plaza Apt 29c New York Ny 10017 |
Director Name | Mr Harry Agis Stylianou |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(25 years, 10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70a Century Court Grove End Road London NW8 9LD |
Director Name | Mr Harry Agis Stylianou |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(25 years, 10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70a Century Court Grove End Road London NW8 9LD |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,121,000 |
Gross Profit | £978,000 |
Net Worth | £820,000 |
Cash | £1,448,000 |
Current Liabilities | £25,461,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
17 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 7 November 2010 (5 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 7 November 2010 (5 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 7 November 2010 (5 pages) |
1 July 2010 | Insolvency:s/s cert.release of liquidator (1 page) |
1 July 2010 | Insolvency:s/s cert.release of liquidator (1 page) |
4 June 2010 | Liquidators' statement of receipts and payments to 7 May 2010 (5 pages) |
4 June 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
4 June 2010 | Liquidators statement of receipts and payments to 7 May 2010 (5 pages) |
15 December 2009 | Liquidators statement of receipts and payments to 7 May 2009 (5 pages) |
15 December 2009 | Liquidators statement of receipts and payments to 7 May 2009 (5 pages) |
15 December 2009 | Liquidators' statement of receipts and payments to 7 November 2009 (5 pages) |
15 December 2009 | Liquidators statement of receipts and payments to 7 November 2009 (5 pages) |
15 December 2009 | Liquidators' statement of receipts and payments to 7 May 2009 (5 pages) |
15 December 2009 | Liquidators statement of receipts and payments to 7 November 2009 (5 pages) |
30 November 2009 | Court order insolvency:- replacement of liquidator (15 pages) |
30 November 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 November 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 November 2009 | Appointment of a voluntary liquidator (1 page) |
30 November 2009 | Court order insolvency:- replacement of liquidator (15 pages) |
30 November 2009 | Appointment of a voluntary liquidator (1 page) |
8 June 2009 | Liquidators' statement of receipts and payments to 7 May 2009 (5 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 7 May 2009 (5 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 7 May 2009 (5 pages) |
3 December 2008 | Liquidators' statement of receipts and payments (5 pages) |
3 December 2008 | Liquidators statement of receipts and payments (5 pages) |
26 November 2008 | Liquidators' statement of receipts and payments to 7 November 2008 (5 pages) |
26 November 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
26 November 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
16 June 2008 | Liquidators' statement of receipts and payments to 7 November 2008 (5 pages) |
16 June 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
16 June 2008 | Liquidators statement of receipts and payments to 7 November 2008 (5 pages) |
28 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 November 2007 | Liquidators statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
1 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 December 2006 | Liquidators statement of receipts and payments (5 pages) |
13 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 June 2006 | Liquidators statement of receipts and payments (5 pages) |
5 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
5 December 2005 | Liquidators statement of receipts and payments (5 pages) |
8 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2005 | Liquidators statement of receipts and payments (5 pages) |
3 December 2004 | Liquidators statement of receipts and payments (5 pages) |
3 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
27 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
28 November 2003 | Liquidators' statement of receipts and payments (5 pages) |
28 November 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Liquidators' statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators' statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2001 | Liquidators statement of receipts and payments (5 pages) |
21 June 2001 | Liquidators' statement of receipts and payments (5 pages) |
13 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
13 November 2000 | Liquidators statement of receipts and payments (5 pages) |
15 May 2000 | Liquidators statement of receipts and payments (5 pages) |
15 May 2000 | Liquidators' statement of receipts and payments (5 pages) |
29 November 1999 | Liquidators' statement of receipts and payments (5 pages) |
29 November 1999 | Liquidators statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators' statement of receipts and payments (5 pages) |
10 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Liquidators' statement of receipts and payments (5 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
27 November 1997 | Liquidators' statement of receipts and payments (5 pages) |
27 November 1997 | Liquidators statement of receipts and payments (5 pages) |
20 May 1997 | Liquidators' statement of receipts and payments (6 pages) |
20 May 1997 | Liquidators statement of receipts and payments (6 pages) |
3 December 1996 | Liquidators statement of receipts and payments (9 pages) |
3 December 1996 | Liquidators' statement of receipts and payments (9 pages) |
25 September 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
25 September 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
11 March 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
11 March 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
9 January 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
9 January 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
13 November 1995 | Appointment of a voluntary liquidator (2 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Appointment of a voluntary liquidator (1 page) |
13 November 1995 | Resolutions
|
26 October 1995 | Director resigned (1 page) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Director resigned (1 page) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 61 old woking road west byfleet surrey KT14 6LF (1 page) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 61 old woking road west byfleet surrey KT14 6LF (1 page) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
5 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
5 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
27 June 1995 | Director resigned (1 page) |
27 June 1995 | Director resigned (1 page) |
27 June 1995 | Director resigned (1 page) |
27 June 1995 | Director resigned (1 page) |
18 April 1995 | Auditor's resignation (2 pages) |
18 April 1995 | Auditor's resignation (1 page) |
13 April 1995 | Return made up to 15/02/95; no change of members
|
13 April 1995 | Return made up to 15/02/95; no change of members (4 pages) |
7 October 1993 | Full group accounts made up to 30 September 1992 (24 pages) |
7 October 1993 | Full group accounts made up to 30 September 1992 (24 pages) |
28 April 1992 | Full group accounts made up to 30 September 1991 (26 pages) |
28 April 1992 | Return made up to 15/02/92; no change of members (11 pages) |
28 April 1992 | Return made up to 15/02/92; no change of members (11 pages) |
28 April 1992 | Full group accounts made up to 30 September 1991 (26 pages) |
28 April 1992 | Return made up to 15/02/92; no change of members (11 pages) |
28 April 1992 | Full group accounts made up to 30 September 1991 (26 pages) |