Sandy Lane, Fittleworth
Pulborough
West Sussex
RH20 1EH
Director Name | Mr Bernard Maurice Samuels |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Marsh Lane Mill Hill London NW7 4NX |
Secretary Name | Elsa Menezes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | 2a The Ridgeway London N3 2PN |
Director Name | Margaret Mary Elliott |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(16 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 21 Troy Court Kensington High Street London W8 7RA |
Director Name | Edward Emanuel Sander |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 March 1997) |
Role | Company Director |
Correspondence Address | 9 Elmcroft Avenue London NW11 0RS |
Secretary Name | Brenda Frances Lobo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 33 Dorset Road Merton Park London SW19 3EY |
Secretary Name | Lean Kee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(18 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 22 Chanctonbury Way Woodside Park London N12 7JD |
Registered Address | Melville House 8-12 Woodhouse Road London N12 0RG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,637 |
Gross Profit | -£3,732 |
Net Worth | £33,654 |
Cash | £154,322 |
Current Liabilities | £5,887 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2003 | Application for striking-off (1 page) |
9 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 July 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
17 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
13 July 2001 | Return made up to 28/06/01; full list of members
|
4 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed (2 pages) |
6 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
30 June 1999 | Return made up to 28/06/99; full list of members
|
30 June 1998 | Return made up to 28/06/98; no change of members
|
11 May 1998 | Full accounts made up to 31 March 1998 (8 pages) |
3 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 June 1997 | Return made up to 28/06/97; no change of members (8 pages) |
7 April 1997 | Director resigned (1 page) |
20 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
26 June 1995 | Return made up to 28/06/95; no change of members
|
12 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |