London
W4 2NN
Director Name | Mr Nigel John Davis |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 06 December 2005) |
Role | Managing Director |
Correspondence Address | 75 Airdale Avenue London W4 |
Director Name | Stefan John Cassar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1995(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 24a Dances Road Kew Richmond Surrey |
Secretary Name | Stefan John Cassar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1995(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 24a Dances Road Kew Richmond Surrey |
Director Name | Sir Ian Michael Cheshire |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 1995) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 103 Balham Park Road London SW12 8EB |
Director Name | Mr David John Liveing |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 1992) |
Role | Operations Manager |
Correspondence Address | 31 Kitsbury Road Berkhamsted Hertfordshire HP4 3EA |
Secretary Name | Sir Ian Michael Cheshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Balham Park Road London SW12 8EB |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,541,192 |
Gross Profit | £4,881,770 |
Net Worth | £605,494 |
Current Liabilities | £2,644,300 |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2005 | Notice of discharge of Administration Order (4 pages) |
9 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
9 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
15 February 2005 | Notice of completion of voluntary arrangement (3 pages) |
25 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2004 (2 pages) |
15 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
26 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
19 December 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2003 (3 pages) |
21 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: unit 5G hewlett house havelock terrace battersea london SW8 4AS (1 page) |
6 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2001 (3 pages) |
20 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2000 (3 pages) |
20 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 1998 (3 pages) |
20 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2002 (3 pages) |
20 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 1999 (3 pages) |
15 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
3 August 2000 | Administrator's abstract of receipts and payments (3 pages) |
9 February 2000 | Administrator's abstract of receipts and payments (2 pages) |
2 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
2 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
2 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
2 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
24 November 1997 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
4 September 1997 | Administrator's abstract of receipts and payments (3 pages) |
4 September 1997 | Administrator's abstract of receipts and payments (3 pages) |
9 April 1997 | Administrator's abstract of receipts and payments (3 pages) |
12 March 1997 | Notice of result of meeting of creditors (3 pages) |
24 October 1996 | Statement of administrator's proposal (7 pages) |
24 October 1996 | Notice of result of meeting of creditors (3 pages) |
13 August 1996 | Administration Order (4 pages) |
7 August 1996 | Return made up to 24/04/96; full list of members
|
16 July 1996 | Notice of Administration Order (2 pages) |
22 January 1996 | Full accounts made up to 30 April 1995 (17 pages) |
24 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 August 1995 | Return made up to 24/04/95; no change of members
|