West Kingsdown
Kent
TN15 6UB
Director Name | Mr Jagdish Samplay |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Percy Road Goodmayes Essex IG3 8SF |
Secretary Name | Sarah Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 October 2009) |
Role | Manager |
Correspondence Address | 9 Meadow Bank Close West Kingsdown Kent TN15 6UB |
Director Name | Mrs Doreen Holloway |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2002) |
Role | Secretary |
Correspondence Address | Dragons Nursery Road Loughton Essex IG10 4DZ |
Director Name | Mr James Ralph Holloway |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 March 2005) |
Role | Photographic Printer |
Correspondence Address | Monkwood 9 Baldwins Hill Loughton Essex IG10 1SE |
Secretary Name | Mrs Doreen Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | Monkwood 9 Baldwins Hill Loughton Essex IG10 1SE |
Registered Address | 2-127 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £290,829 |
Gross Profit | £230,194 |
Net Worth | £44,542 |
Cash | £5,311 |
Current Liabilities | £88,139 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Return made up to 04/11/08; no change of members (8 pages) |
5 December 2008 | Director and secretary's change of particulars / sarah henderson / 26/11/2008 (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 120 long acre london WC2E 9ST (1 page) |
23 November 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
9 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
6 January 2007 | Return made up to 22/10/06; full list of members (7 pages) |
24 July 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
27 March 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
17 January 2006 | Return made up to 22/10/05; full list of members (7 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 45-47 broadwick street london W1F 9QP (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members
|
4 October 2004 | Secretary's particulars changed (1 page) |
4 October 2004 | Director's particulars changed (1 page) |
9 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
30 August 2003 | Director resigned (1 page) |
12 November 2002 | Return made up to 31/10/02; full list of members
|
14 August 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
21 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 June 1999 | Company name changed negs photographic services limit ed\certificate issued on 03/06/99 (2 pages) |
11 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
12 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
6 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
6 April 1977 | Incorporation (13 pages) |