Halstead
Sevenoaks
Kent
TN14 7EW
Director Name | Mr William Yussuf |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Marlborough Crescent Montreal Park Sevenoaks Kent TN13 2HJ |
Director Name | Ogul Hassan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(11 years, 3 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Operations Director |
Correspondence Address | 14 Bean Road Bexleyheath Kent DA6 8HN |
Director Name | Mr Sefer Yussuf |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(11 years, 3 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Financial Director |
Correspondence Address | 313 Court Road Orpington Kent BR6 9BZ |
Secretary Name | Ronald William Bird |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1994(12 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | Hernewood Lodge Gracious Lane Sevenoaks Kent TN13 1TJ |
Secretary Name | Mr Sefer Yussuf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 313 Court Road Orpington Kent BR6 9BZ |
Director Name | Malcolm Henry Daniels |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(12 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 October 1998) |
Role | Non Ex Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Giffins Close Braintree Essex CM7 1HU |
Director Name | Alistair Madle |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2001) |
Role | Financial Director |
Correspondence Address | 2 Sealand Court The Esplanade Rochester Kent ME1 1QH |
Registered Address | C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,860 |
Current Liabilities | £5 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 August 2007 | Dissolved (1 page) |
---|---|
23 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
22 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2004 | Liquidators statement of receipts and payments (5 pages) |
13 February 2004 | Liquidators statement of receipts and payments (5 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: c/o messrs elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Appointment of a voluntary liquidator (1 page) |
28 January 2002 | Statement of affairs (5 pages) |
28 January 2002 | Resolutions
|
9 January 2002 | Registered office changed on 09/01/02 from: 2 priory road, strood, rochester, kent ME2 2EG (1 page) |
2 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 February 2001 | Director resigned (1 page) |
11 July 2000 | Return made up to 27/06/00; full list of members (8 pages) |
22 October 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
14 July 1999 | Return made up to 27/06/99; no change of members (6 pages) |
31 October 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
19 October 1998 | Director resigned (1 page) |
1 October 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1998 | Return made up to 27/06/98; full list of members (8 pages) |
11 November 1997 | New director appointed (2 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1997 | Full group accounts made up to 4 April 1997 (21 pages) |
7 July 1997 | Return made up to 27/06/97; no change of members (6 pages) |
29 August 1996 | Full group accounts made up to 4 April 1996 (22 pages) |
18 June 1996 | Return made up to 27/06/96; full list of members
|
13 October 1995 | Full group accounts made up to 4 April 1995 (22 pages) |
29 March 1995 | Resolutions
|