Croydon
Surrey
CR0 5NE
Director Name | Mr Kiritkumar Ramanbhai Patel |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1991(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 11 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Alpine Walk Stanmore Middlesex HA7 3HU |
Director Name | Mr Ramanbhai Manibhai Patel |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1991(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 11 September 2008) |
Role | Company Chairman |
Correspondence Address | 39 Stradbroke Drive Chigwell Essex IG7 5RB |
Director Name | Mr Vinod Thakorlal Shah |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1991(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 11 September 2008) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 43 Southbrook Road Norbury London SW16 5QU |
Secretary Name | Mr Shirish Pranlal Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1991(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 11 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Morland Close Mitcham Surrey CR4 3JT |
Director Name | Michael James McGurgan |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(19 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 11 September 2008) |
Role | Accountant |
Correspondence Address | 19 Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ |
Registered Address | C/O Bn Jackson Norton 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,125,244 |
Net Worth | £281,395 |
Cash | £84,549 |
Current Liabilities | £2,074,848 |
Latest Accounts | 31 December 1989 (34 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2008 | Liquidators statement of receipts and payments to 12 August 2008 (5 pages) |
11 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2008 | Liquidators statement of receipts and payments to 12 August 2008 (5 pages) |
5 September 2007 | Liquidators statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
7 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 February 2006 | Liquidators statement of receipts and payments (5 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 3 dyers building holborn london EC1N 2JT (1 page) |
14 November 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Appointment of a voluntary liquidator (1 page) |
9 November 2005 | Resignation of a liquidator (1 page) |
9 November 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
11 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 August 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Liquidators statement of receipts and payments (5 pages) |
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
6 March 2001 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 August 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: halpern house 301-305 euston road london NW1 3SS (1 page) |
11 September 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
22 March 1996 | Appointment of a voluntary liquidator (1 page) |
15 December 1994 | Certificate of removal of voluntary liquidator (1 page) |
10 March 1994 | Liquidators statement of receipts and payments (5 pages) |
2 September 1993 | Liquidators statement of receipts and payments (5 pages) |
26 April 1993 | Liquidators statement of receipts and payments (6 pages) |