Southview Road
Pinner
Middlesex
HA5 3XZ
Secretary Name | Mr Anthony Andrew McNamara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 04 July 2016) |
Role | Company Director |
Correspondence Address | 103 Silk Mill Road Watford Hertfordshire WD19 4TW |
Director Name | Mark Samson Alexander |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | Fox End Nugents Park Hatch End Middlesex HA5 5RA |
Secretary Name | Mark Samson Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | Fox End Nugents Park Hatch End Middlesex HA5 5RA |
Director Name | Christopher Anthony Howard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1998(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2005) |
Role | Operations Director |
Correspondence Address | Highfiled House Highfileds Melbourne Derby Derbyshire DE73 1DG |
Director Name | Anthony Berry |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 11 Carew Way Watford Hertfordshire WD1 5BG |
Director Name | Mr Martin Robert Hunt |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EJ |
Director Name | Mr Robert Frank Goldstein |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Nightingale Close Radlett Hertfordshire WD7 8NT |
Secretary Name | Mr Robert Frank Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(37 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Nightingale Close Radlett Hertfordshire WD7 8NT |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Gross Profit | £208,238 |
Net Worth | £7,394 |
Cash | £37,603 |
Current Liabilities | £1,426,120 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
4 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2016 | Final Gazette dissolved following liquidation (1 page) |
4 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 April 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 19 April 2015 (12 pages) |
17 June 2015 | Liquidators statement of receipts and payments to 19 April 2015 (12 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 19 April 2015 (12 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 19 April 2014 (12 pages) |
6 June 2014 | Liquidators' statement of receipts and payments to 19 April 2014 (12 pages) |
6 June 2014 | Liquidators' statement of receipts and payments to 19 April 2014 (12 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 19 April 2013 (11 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 19 April 2013 (11 pages) |
17 June 2013 | Liquidators statement of receipts and payments to 19 April 2013 (11 pages) |
1 June 2012 | Liquidators statement of receipts and payments to 19 April 2012 (11 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 19 April 2012 (11 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 19 April 2012 (11 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 19 April 2011 (12 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 19 April 2011 (12 pages) |
10 June 2011 | Liquidators statement of receipts and payments to 19 April 2011 (12 pages) |
16 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 August 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 April 2010 | Appointment of a voluntary liquidator (1 page) |
27 April 2010 | Statement of affairs with form 4.19 (9 pages) |
27 April 2010 | Registered office address changed from Alexander House 106 Pembroke Road Ruisliip Middlesex HA4 8NW on 27 April 2010 (2 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Registered office address changed from Alexander House 106 Pembroke Road Ruisliip Middlesex HA4 8NW on 27 April 2010 (2 pages) |
27 April 2010 | Statement of affairs with form 4.19 (9 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Appointment of a voluntary liquidator (1 page) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
7 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption full accounts made up to 30 September 2008 (19 pages) |
30 October 2009 | Total exemption full accounts made up to 30 September 2008 (19 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 November 2008 | Secretary appointed anthony mcnamara (1 page) |
4 November 2008 | Appointment terminated director and secretary robert goldstein (1 page) |
4 November 2008 | Appointment terminated director and secretary robert goldstein (1 page) |
4 November 2008 | Secretary appointed anthony mcnamara (1 page) |
22 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
7 October 2008 | Accounts for a medium company made up to 30 September 2007 (20 pages) |
7 October 2008 | Accounts for a medium company made up to 30 September 2007 (20 pages) |
4 June 2008 | Appointment terminated director and secretary mark alexander (1 page) |
4 June 2008 | Appointment terminated director and secretary mark alexander (1 page) |
4 June 2008 | Secretary appointed robert frank goldstein (2 pages) |
4 June 2008 | Secretary appointed robert frank goldstein (2 pages) |
2 April 2008 | Appointment terminated director martin hunt (1 page) |
2 April 2008 | Appointment terminated director martin hunt (1 page) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
9 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
26 September 2007 | Accounts for a medium company made up to 30 September 2006 (21 pages) |
26 September 2007 | Accounts for a medium company made up to 30 September 2006 (21 pages) |
5 December 2006 | Accounts for a medium company made up to 30 September 2005 (23 pages) |
5 December 2006 | Accounts for a medium company made up to 30 September 2005 (23 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
19 October 2006 | Return made up to 30/09/06; full list of members (8 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Group of companies' accounts made up to 30 September 2004 (28 pages) |
3 January 2006 | Group of companies' accounts made up to 30 September 2004 (28 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
17 October 2005 | Return made up to 30/09/05; full list of members
|
17 October 2005 | Return made up to 30/09/05; full list of members
|
12 January 2005 | Registered office changed on 12/01/05 from: 105A hoe street walthamstow london E17 4SA (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 105A hoe street walthamstow london E17 4SA (1 page) |
27 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Resolutions
|
4 August 2004 | Full accounts made up to 30 September 2003 (22 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (22 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
12 June 2004 | Particulars of mortgage/charge (5 pages) |
12 June 2004 | Particulars of mortgage/charge (5 pages) |
9 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Return made up to 30/09/03; full list of members (6 pages) |
9 December 2003 | Return made up to 30/09/03; full list of members (6 pages) |
9 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2003 | Director resigned (1 page) |
4 November 2003 | Accounts for a medium company made up to 30 September 2002 (21 pages) |
4 November 2003 | Accounts for a medium company made up to 30 September 2002 (21 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2003 | Aud res (1 page) |
3 September 2003 | Aud res (1 page) |
5 June 2003 | Particulars of mortgage/charge (5 pages) |
5 June 2003 | Particulars of mortgage/charge (5 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2002 | Auditor's resignation (1 page) |
22 December 2002 | Auditor's resignation (1 page) |
1 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
1 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
16 August 2002 | Accounts for a medium company made up to 30 September 2001 (21 pages) |
16 August 2002 | Accounts for a medium company made up to 30 September 2001 (21 pages) |
31 October 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
31 October 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
25 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
25 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 September 1999 (9 pages) |
30 April 2001 | Accounts for a small company made up to 30 September 1999 (9 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
27 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
26 November 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
26 November 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Return made up to 31/12/98; no change of members (5 pages) |
10 March 1999 | Return made up to 31/12/98; no change of members (5 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 December 1997 | Particulars of mortgage/charge (6 pages) |
24 December 1997 | Particulars of mortgage/charge (6 pages) |
18 December 1997 | Auditor's resignation (1 page) |
18 December 1997 | Auditor's resignation (1 page) |
20 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 1 clerkenwell green london EC1R 0DE (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 1 clerkenwell green london EC1R 0DE (1 page) |
8 April 1997 | Return made up to 31/12/95; no change of members
|
8 April 1997 | Return made up to 31/12/95; no change of members
|
8 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 1996 | Full group accounts made up to 31 March 1995 (17 pages) |
5 July 1996 | Full group accounts made up to 31 March 1995 (17 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: 32 queen anne st london W1M 9LB (1 page) |
29 August 1995 | Registered office changed on 29/08/95 from: 32 queen anne st london W1M 9LB (1 page) |
9 August 1995 | Particulars of mortgage/charge (6 pages) |
9 August 1995 | Particulars of mortgage/charge (6 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
9 May 1995 | Particulars of mortgage/charge (8 pages) |
9 May 1995 | Particulars of mortgage/charge (8 pages) |
9 May 1995 | Particulars of mortgage/charge (8 pages) |
9 May 1995 | Particulars of mortgage/charge (8 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
20 January 1992 | Resolutions
|
20 January 1992 | Resolutions
|
2 January 1992 | Particulars of mortgage/charge (3 pages) |
2 January 1992 | Particulars of mortgage/charge (3 pages) |
2 January 1992 | Particulars of mortgage/charge (3 pages) |
2 January 1992 | Particulars of mortgage/charge (3 pages) |
18 October 1991 | Particulars of mortgage/charge (3 pages) |
18 October 1991 | Particulars of mortgage/charge (3 pages) |
17 July 1989 | Particulars of mortgage/charge (3 pages) |
17 July 1989 | Particulars of mortgage/charge (3 pages) |
13 June 1989 | Resolutions
|
13 June 1989 | Resolutions
|
23 May 1989 | Resolutions
|
23 May 1989 | Resolutions
|
30 September 1971 | Allotment of shares (2 pages) |
30 September 1971 | Allotment of shares (2 pages) |
29 March 1971 | Incorporation (23 pages) |
29 March 1971 | Incorporation (23 pages) |