London
SW7 4HW
Director Name | Warren Andrew Margolis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1997(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 April 2004) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 76 Abbots Gardens London N2 0JH |
Secretary Name | Colin David Lashmar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1997(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 April 2004) |
Role | Company Director |
Correspondence Address | Flat 5 69 Albemarle Road Beckenham Kent BR3 5HW |
Director Name | Mr Joseph Edward Bollom |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | The White House Totteridge Common London N20 8NG |
Director Name | Mr Colin Meredith |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 April 1996) |
Role | Sales Director |
Correspondence Address | 124 Corbets Tey Road Upminster Essex RM14 2BA |
Secretary Name | Mr Derek Ronald Lapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 1 The Old Walled Garden Whitney Wood Old Stevenage Hertfordshire SG1 4TN |
Director Name | Mr Michael John Bollom |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | Tudor House Arkley Drive Arkley Barnet Hertfordshire |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£62,317 |
Current Liabilities | £60,296 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2003 | Application for striking-off (1 page) |
16 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
19 August 2002 | Full accounts made up to 31 October 2001 (10 pages) |
5 July 2002 | Location of register of members (1 page) |
5 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
20 June 2002 | Full accounts made up to 31 October 2000 (11 pages) |
6 August 2001 | Full accounts made up to 31 October 1999 (13 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
22 November 2000 | Director's particulars changed (1 page) |
10 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
12 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
25 May 1999 | Full accounts made up to 31 October 1998 (10 pages) |
25 May 1999 | Full accounts made up to 31 October 1997 (10 pages) |
16 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
10 February 1999 | Return made up to 28/07/98; full list of members (6 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Return made up to 28/07/97; full list of members (7 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: second way exhibition grounds wembley middlesex, HA9 0UA (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
7 July 1996 | Return made up to 30/06/96; no change of members
|
7 May 1996 | New director appointed (1 page) |
7 May 1996 | Director resigned (2 pages) |
29 April 1996 | Full accounts made up to 31 October 1995 (11 pages) |
22 May 1995 | Full accounts made up to 31 October 1994 (11 pages) |