London
NW3 7QX
Director Name | Jeffrey Wolfe Simon Lampert |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 26 November 2016) |
Role | Company Director |
Correspondence Address | 22 Neville Drive London N2 0QR |
Director Name | Mr Ovid Stuart Leonard Ottley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 26 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lye Green Road Chesham Buckinghamshire HP5 3LN |
Director Name | Eduardo Bello Van Zeller |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 11 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 26 November 2016) |
Role | Company Director |
Correspondence Address | Cerexport Taboeira Apartado 743 Esgueira 3800 Aveiro Portugal |
Secretary Name | Mr Simon David Gold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1995(14 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 26 November 2016) |
Role | Company Director |
Correspondence Address | 11 Sandy Lodge Avenue Road London N6 5DQ |
Director Name | Jonathan James Weeks |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(14 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 26 November 2016) |
Role | Company Director |
Correspondence Address | River Steps Gibraltar Lane Cookham Maidenhead Berkshire SL6 9TR |
Director Name | Hubert George Raynor |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 July 1995) |
Role | Financial Director |
Correspondence Address | 1 Fir Tree Close Leatherhead Surrey KT22 8RH |
Secretary Name | Hubert George Raynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 July 1995) |
Role | Financial Director |
Correspondence Address | 1 Fir Tree Close Leatherhead Surrey KT22 8RH |
Director Name | Mr Simon David Gold |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(14 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 11 Sandy Lodge Avenue Road London N6 5DQ |
Registered Address | St Martin's House The Runway South Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 1995 |
---|---|
Turnover | £12,073,000 |
Gross Profit | £2,587,000 |
Net Worth | £907,000 |
Cash | £1,000 |
Current Liabilities | £4,327,000 |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
26 August 2016 | Notice of final account prior to dissolution (1 page) |
26 August 2016 | Notice of final account prior to dissolution (1 page) |
6 January 2013 | Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 6 January 2013 (1 page) |
6 January 2013 | Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 6 January 2013 (1 page) |
6 January 2013 | Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 6 January 2013 (1 page) |
1 November 2009 | Appointment of a liquidator (1 page) |
1 November 2009 | Appointment of a liquidator (1 page) |
27 October 2009 | Registered office address changed from Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 27 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 27 October 2009 (2 pages) |
3 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
3 September 2009 | Court order insolvency:- replacement of liquidator (7 pages) |
19 August 2009 | Appointment of a liquidator (1 page) |
19 August 2009 | Appointment of a liquidator (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
15 January 2004 | Receiver's abstract of receipts and payments (2 pages) |
15 January 2004 | Receiver ceasing to act (1 page) |
15 January 2004 | Receiver ceasing to act (1 page) |
15 January 2004 | Receiver's abstract of receipts and payments (2 pages) |
29 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
29 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: grant thornton house melton street euston sqaure london NW1 2EP (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: grant thornton house melton street euston sqaure london NW1 2EP (1 page) |
4 March 2003 | Appointment of a liquidator (1 page) |
4 March 2003 | Appointment of a liquidator (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 3 marshgate lane stratford london E15 2NG (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 3 marshgate lane stratford london E15 2NG (1 page) |
11 December 2002 | Order of court to wind up (2 pages) |
11 December 2002 | Order of court to wind up (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
25 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
25 July 2002 | Receiver's abstract of receipts and payments (2 pages) |
2 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
2 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
8 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
11 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
31 July 1998 | Receiver's abstract of receipts and payments (3 pages) |
31 July 1998 | Receiver's abstract of receipts and payments (3 pages) |
5 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
18 October 1996 | Administrative Receiver's report (17 pages) |
18 October 1996 | Administrative Receiver's report (17 pages) |
17 July 1996 | Appointment of receiver/manager (1 page) |
17 July 1996 | Appointment of receiver/manager (1 page) |
29 November 1995 | Full group accounts made up to 30 April 1995 (24 pages) |
29 November 1995 | Full group accounts made up to 30 April 1995 (24 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
8 November 1995 | Return made up to 11/10/95; bulk list available separately
|
8 November 1995 | Return made up to 11/10/95; bulk list available separately
|
27 October 1995 | New secretary appointed (2 pages) |
27 October 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (136 pages) |
25 November 1994 | Full group accounts made up to 30 April 1994 (23 pages) |
25 November 1994 | Full group accounts made up to 30 April 1994 (23 pages) |
17 November 1993 | Full group accounts made up to 30 April 1993 (24 pages) |
17 November 1993 | Full group accounts made up to 30 April 1993 (24 pages) |
11 October 1990 | Particulars of mortgage/charge (3 pages) |
11 October 1990 | Particulars of mortgage/charge (3 pages) |
18 August 1990 | Particulars of mortgage/charge (3 pages) |
18 August 1990 | Particulars of mortgage/charge (3 pages) |
13 June 1990 | Ad 26/03/90--------- £ si [email protected]=6921 £ ic 531343/538264 (5 pages) |
13 June 1990 | Ad 26/03/90--------- £ si [email protected]=6921 £ ic 531343/538264 (5 pages) |
8 August 1988 | Memorandum and Articles of Association (7 pages) |
8 August 1988 | Memorandum and Articles of Association (7 pages) |
25 May 1984 | Annual return made up to 31/12/83 (3 pages) |
25 May 1984 | Annual return made up to 31/12/83 (3 pages) |