Hill Road
Haslemere
Surrey
GU27 2PU
Director Name | Mr Chuniah Raphael Mankin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1991(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 29 March 2005) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Haslemere Avenue Hendon London NW4 2PU |
Director Name | Mrs Felicity Janice Mankin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1991(18 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 29 March 2005) |
Role | Housewife |
Correspondence Address | 13 Elliot Road Hendon London NW4 3DS |
Secretary Name | Yona Benjamin Mankin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2000(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 29 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Haslemere Avenue London NW4 2PU |
Secretary Name | Mr Chuniah Raphael Mankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(18 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 21 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Haslemere Avenue Hendon London NW4 2PU |
Registered Address | C/O Bkb York House Empire Way Wembley, Middlesex HA9 0PA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£238 |
Cash | £1,497 |
Current Liabilities | £7,763 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2004 | Application for striking-off (1 page) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 September 2003 | Return made up to 15/07/03; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 September 2002 | Return made up to 15/07/02; full list of members (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 August 2001 | Return made up to 15/07/01; full list of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 October 2000 | Return made up to 15/07/00; full list of members
|
3 August 2000 | Secretary resigned (2 pages) |
3 August 2000 | New secretary appointed (1 page) |
29 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 October 1999 | Return made up to 15/07/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 August 1996 | Return made up to 15/07/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |
13 April 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |