Avenue Road
London
NW5 7RX
Director Name | Mala Icodi Henderson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 02 April 1999(29 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | General Manger |
Country of Residence | United Kingdom |
Correspondence Address | 40 Shepherd Street Mayfair London W1Y 7RJ |
Secretary Name | Mala Icodi Henderson |
---|---|
Nationality | Singaporean |
Status | Current |
Appointed | 16 October 2002(32 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Shepherd Street Mayfair London W1Y 7RJ |
Director Name | Michael Louis Klass |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(22 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 February 1995) |
Role | Dental Surgeon |
Correspondence Address | 8 Tilt Meadow Cobham Surrey KT11 3AJ |
Secretary Name | Mr Geoffrey Gershon Klass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(22 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Imperial Court Avenue Road London NW5 7RX |
Secretary Name | Michael Louis Klass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 May 2005) |
Role | Dental Surgeon |
Correspondence Address | 8 Tilt Meadow Cobham Surrey KT11 3AJ |
Secretary Name | Francis Albert Vieira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 October 2002) |
Role | Accountant |
Correspondence Address | 24 Cotelands Park Hill East Croydon Surrey CR0 5UD |
Registered Address | Enterprise House 21 Buckle Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £149,214 |
Gross Profit | -£110,340 |
Net Worth | -£543,083 |
Cash | £230 |
Current Liabilities | £637,957 |
Latest Accounts | 28 February 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
---|---|
22 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2005 | Appointment of a voluntary liquidator (2 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Statement of affairs (6 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: 8 baker street london W1U 3LL (1 page) |
6 June 2005 | Secretary resigned (1 page) |
11 May 2005 | Full accounts made up to 28 February 2003 (13 pages) |
5 May 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
11 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
13 January 2004 | Return made up to 30/11/03; full list of members (6 pages) |
9 January 2004 | Auditor's resignation (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 8 baker street london W1M 1DA (1 page) |
3 January 2003 | Return made up to 30/11/02; full list of members (6 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Secretary resigned (2 pages) |
24 October 2002 | Full accounts made up to 28 February 2002 (13 pages) |
13 September 2002 | Location of register of members (1 page) |
30 April 2002 | Full accounts made up to 28 February 2001 (13 pages) |
14 February 2002 | Return made up to 30/11/01; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 29 February 2000 (12 pages) |
2 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 28 February 1999 (12 pages) |
22 March 2000 | Secretary's particulars changed (1 page) |
2 February 2000 | Return made up to 30/11/99; full list of members (8 pages) |
21 April 1999 | New director appointed (2 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
24 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
15 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
2 January 1998 | Full accounts made up to 28 February 1997 (12 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Return made up to 30/11/96; no change of members (5 pages) |
17 October 1996 | Accounts for a medium company made up to 28 February 1995 (15 pages) |
2 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 November 1969 | Certificate of incorporation (1 page) |