Southgate
London
N14 4UB
Director Name | Saul Mark Levy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1992(12 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 84 Salcott Road London SW11 6DF |
Director Name | Mr Graham Alfred Wagstaff |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1992(12 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Kylesku Crescent Kettering Northamptonshire NN15 5BH |
Secretary Name | Michele Alison Tankel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1993(13 years, 3 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Pennington Court 245 Rotherhithe Street London SE16 1FT |
Director Name | Mr Adrian Arnold Cohen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 15 Boleyn Court Buckhurst Hill Essex IG9 5UE |
Director Name | Roger Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(12 years after company formation) |
Appointment Duration | 7 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 14 Queens Walk Ashford Middlesex TW15 3JA |
Secretary Name | Adrian Arnold Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Lawford House Albert Place Finchley London N3 1QB |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,595,456 |
Net Worth | £158,562 |
Current Liabilities | £522,005 |
Latest Accounts | 30 September 1992 (31 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 October 2002 | Dissolved (1 page) |
---|---|
1 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 1997 | Liquidators statement of receipts and payments (4 pages) |
11 September 1996 | Liquidators statement of receipts and payments (5 pages) |
13 March 1996 | Liquidators statement of receipts and payments (5 pages) |
13 September 1995 | Liquidators statement of receipts and payments (10 pages) |