London
W5 1LP
Director Name | Mr Brian Kennedy |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1992(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 14 January 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Meadvale Road London W5 1LP |
Director Name | Sabrina Keren Naggar |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 7 Warwick Place London W9 2PX |
Director Name | John Barry Gunton |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | 1 Broom Grove Wokingham Berkshire RG41 4TX |
Director Name | Roger Shalom Levy |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 January 2001) |
Role | Chairman |
Correspondence Address | 3 Heathgate London NW11 7AR |
Registered Address | Chalfont House Silverdale Rd Hayes Middx UB3 3BN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £25,062 |
Gross Profit | £12,234 |
Net Worth | £10,216 |
Cash | £17,858 |
Current Liabilities | £9,030 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2002 | Application for striking-off (1 page) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
12 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director resigned (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 September 2000 | Return made up to 16/08/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (4 pages) |
2 September 1998 | Return made up to 16/08/98; full list of members (6 pages) |
1 May 1998 | Company name changed la culinaria LIMITED\certificate issued on 05/05/98 (2 pages) |
24 March 1998 | Company name changed ilapak (overseas) LIMITED\certificate issued on 25/03/98 (2 pages) |
2 March 1998 | New director appointed (2 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
2 September 1997 | Return made up to 16/08/97; no change of members (4 pages) |
21 August 1996 | Return made up to 16/08/96; no change of members (4 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
25 October 1995 | Return made up to 16/08/95; full list of members
|