Bexley
Kent
DA5 3NH
Director Name | Rashmi Ahmed |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1993(10 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46-48 Brick Lane London E1 6RF |
Secretary Name | Rashmi Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(12 years, 9 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 28 November 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 46-48 Brick Lane London E1 6RF |
Secretary Name | Muquim Uddin Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(10 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Mascal Farm North Cray Road Bexley Kent DA5 3NH |
Director Name | Mr Stephen Clive Hedley Jennings |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 45 Queens Gate Gardens London SW7 5ND |
Secretary Name | Mr Stephen Clive Hedley Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 45 Queens Gate Gardens London SW7 5ND |
Registered Address | 21 Brick Lane London E1 6PU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 1993 |
---|---|
Turnover | £4,636,378 |
Gross Profit | £240,517 |
Net Worth | £283,389 |
Current Liabilities | £1,940,193 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
1 February 1991 | Delivered on: 8 February 1991 Persons entitled: Bank of Credit and Commerce International Societe Anoynme. Classification: Cash deposit security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or in the future standing to the credit of any deposit account (including any time deposit) of the company with the bank. Outstanding |
---|---|
19 March 1990 | Delivered on: 29 March 1990 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Classification: Cash deposit security terms Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies (in whatever currency) now or in the future standing to the credit of any deposit account. Outstanding |
10 January 1990 | Delivered on: 11 January 1990 Persons entitled: Habib Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 May 1989 | Delivered on: 2 June 1989 Persons entitled: Ucb Invoice Discounting Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 7 chicksand street 12/14 heneage street, london E1 5LD, title no ln 1166582AND assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 June 1986 | Delivered on: 23 June 1986 Persons entitled: Habib Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's undertaking and property whatsoever both present and future including its uncalled capital by way of a first floating charge. Outstanding |
27 May 1983 | Delivered on: 16 June 1983 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery (see doc M8 for full details). Fully Satisfied |
27 May 1983 | Delivered on: 10 June 1983 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or milfa limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Application to strike the company off the register (3 pages) |
30 August 2017 | Application to strike the company off the register (3 pages) |
18 May 2017 | INSOLVENCY:Hard Copy of Discharge Order (2 pages) |
18 May 2017 | INSOLVENCY:Hard Copy of Discharge Order (2 pages) |
16 May 2017 | Notice of discharge of Administration Order (2 pages) |
16 May 2017 | Notice of discharge of Administration Order (2 pages) |
16 May 2017 | Administrator's abstract of receipts and payments to 25 April 2017 (3 pages) |
16 May 2017 | Administrator's abstract of receipts and payments to 25 April 2017 (3 pages) |
21 March 2017 | Notice of completion of voluntary arrangement (3 pages) |
21 March 2017 | Notice of completion of voluntary arrangement (3 pages) |
3 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2014 (4 pages) |
3 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2015 (4 pages) |
3 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016 (4 pages) |
3 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016 (4 pages) |
3 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2015 (4 pages) |
3 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2014 (4 pages) |
14 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2010 (2 pages) |
14 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2011 (2 pages) |
14 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2010 (2 pages) |
14 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (2 pages) |
14 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (2 pages) |
14 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2011 (2 pages) |
14 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (2 pages) |
14 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (2 pages) |
16 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (2 pages) |
16 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (2 pages) |
16 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (2 pages) |
16 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2004 (2 pages) |
16 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (2 pages) |
16 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (2 pages) |
16 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2005 (2 pages) |
16 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2004 (2 pages) |
16 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2005 (2 pages) |
16 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2008 (2 pages) |
16 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (2 pages) |
16 October 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2008 (2 pages) |
7 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2002 (2 pages) |
7 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1998 (2 pages) |
7 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2000 (2 pages) |
7 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1997 (2 pages) |
7 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2003 (2 pages) |
7 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1997 (2 pages) |
7 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2002 (2 pages) |
7 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1996 (2 pages) |
7 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2000 (2 pages) |
7 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2001 (2 pages) |
7 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2001 (2 pages) |
7 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2003 (2 pages) |
7 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1996 (2 pages) |
7 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1999 (2 pages) |
7 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1998 (2 pages) |
7 October 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 1999 (2 pages) |
9 July 1997 | Administrator's abstract of receipts and payments (2 pages) |
9 July 1997 | Administrator's abstract of receipts and payments (2 pages) |
6 January 1997 | Administrator's abstract of receipts and payments (2 pages) |
6 January 1997 | Administrator's abstract of receipts and payments (2 pages) |
1 July 1996 | Administrator's abstract of receipts and payments (2 pages) |
1 July 1996 | Administrator's abstract of receipts and payments (2 pages) |
20 December 1995 | Administrator's abstract of receipts and payments (2 pages) |
20 December 1995 | Administrator's abstract of receipts and payments (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 14 henge street london E1 5LJ (1 page) |
5 October 1995 | Registered office changed on 05/10/95 from: 14 henge street london E1 5LJ (1 page) |
1 August 1995 | Administrator's abstract of receipts and payments (2 pages) |
1 August 1995 | Administrator's abstract of receipts and payments (2 pages) |
18 May 1995 | Notice of variation of an Administration Order (6 pages) |
18 May 1995 | Notice of variation of an Administration Order (6 pages) |
18 May 1995 | Notice of variation of an Administration Order (8 pages) |
18 May 1995 | Notice of variation of an Administration Order (8 pages) |
26 April 1995 | Notice to Registrar of companies voluntary arrangement taking effect (20 pages) |
26 April 1995 | Notice to Registrar of companies voluntary arrangement taking effect (20 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 24-28 fournier street london E1 6QE (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: 24-28 fournier street london E1 6QE (1 page) |
10 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 March 1995 | Statement of administrator's proposal (70 pages) |
22 March 1995 | Statement of administrator's proposal (70 pages) |
19 January 1995 | Return made up to 14/01/95; full list of members
|
19 January 1995 | Return made up to 14/01/95; full list of members
|
3 January 1995 | Notice of Administration Order (1 page) |
3 January 1995 | Notice of Administration Order (1 page) |
3 January 1995 | Administration Order (1 page) |
3 January 1995 | Administration Order (1 page) |
3 August 1994 | Full accounts made up to 31 December 1993 (14 pages) |
3 August 1994 | Full accounts made up to 31 December 1993 (14 pages) |