Kenton
Middlesex
HA3 0NB
Director Name | Mr Kantesh Amarshi Popat |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2002(19 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | 6 Blackwell Gardens Edgware Middlesex HA8 8QA |
Secretary Name | Mr Kantesh Amarshi Popat |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2002(19 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | 6 Blackwell Gardens Edgware Middlesex HA8 8QA |
Director Name | Dora Poon |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 July 1994) |
Role | Co Director |
Correspondence Address | 59porchester Terrace London W2 3TT |
Director Name | Mr Francis Poon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 August 2002) |
Role | Co Director |
Correspondence Address | 254 Water Road Wembley Middlesex HA0 1HX |
Secretary Name | Dora Poon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | One Porchester Gate Bayswater Road London W2 3HN |
Secretary Name | Jennifer Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 July 1998) |
Role | Secretary |
Correspondence Address | 42 Oysterfields St Albans Hertfordshire AL3 5UP |
Director Name | Johnny Poon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 July 2002) |
Role | Sales Manager |
Correspondence Address | 95 Drummond Drive Stanmore Middlesex HA7 3PH |
Director Name | Kam-Hon Yeung |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(11 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 13 August 2002) |
Role | Sales Manager |
Correspondence Address | 45 Twyford Road West Harrow Middlesex HA2 0SH |
Secretary Name | Tak Cheung Hung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(16 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 2 Seckford Cout Alwyn Gardens London NW4 4XP |
Secretary Name | Miu Hing Belinda Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 143 Masons Avenue Harrow Middlesex HA3 5AZ |
Secretary Name | Kingsy Siu Kee Hung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 2002) |
Role | Company Director |
Correspondence Address | 112 Marne Street London W10 4JG |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,907,378 |
Gross Profit | £1,639,139 |
Net Worth | £645,980 |
Cash | £34,963 |
Current Liabilities | £1,127,351 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
14 September 2005 | Dissolved (1 page) |
---|---|
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: klaco house 28-30 st john's square london EC1M 4DN (1 page) |
6 September 2004 | Appointment of a voluntary liquidator (1 page) |
6 September 2004 | Resolutions
|
6 September 2004 | Statement of affairs (9 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 253-254 water road alperton wembley middlesex HA0 1HX (1 page) |
22 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
24 January 2004 | Full accounts made up to 31 October 2002 (16 pages) |
2 September 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed;new director appointed (2 pages) |
17 March 2003 | Return made up to 12/02/03; full list of members
|
9 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 July 2002 | Particulars of mortgage/charge (4 pages) |
27 May 2002 | Full accounts made up to 31 October 2001 (11 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Return made up to 12/02/02; full list of members
|
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
21 May 2001 | Full accounts made up to 31 October 2000 (14 pages) |
26 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 31 October 1999 (24 pages) |
22 February 2000 | Return made up to 12/02/00; full list of members
|
29 July 1999 | Full accounts made up to 31 October 1998 (13 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
18 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
13 October 1998 | Location of register of members (1 page) |
27 July 1998 | Full accounts made up to 31 October 1997 (14 pages) |
18 February 1998 | Return made up to 12/02/98; full list of members
|
5 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
3 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
30 July 1996 | Full accounts made up to 31 October 1995 (16 pages) |
19 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |