Demarest
New Jersey
07627
Director Name | Mr Raymond John Payne |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waihi, 1 Pelling Hill Old Windsor Windsor Berkshire SL4 2LL |
Director Name | Mr Ashoka Kumar Nayyar |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Silverwood Close Addington Croydon Surrey CR0 9AU |
Secretary Name | Mr Ashoka Kumar Nayyar |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Silverwood Close Addington Croydon Surrey CR0 9AU |
Director Name | Mr Eberhard Baerthel |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | Kiem Pauli Weg 22 8014 Neubiberg Munich Germany |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £78,750 |
Net Worth | £194,079 |
Cash | £41,995 |
Current Liabilities | £747,916 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
7 October 2004 | Dissolved (1 page) |
---|---|
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
18 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
18 November 2002 | Liquidators statement of receipts and payments (5 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Appointment of a voluntary liquidator (1 page) |
22 November 2001 | Declaration of solvency (3 pages) |
29 July 2001 | Return made up to 28/05/01; full list of members (7 pages) |
18 April 2001 | Full accounts made up to 31 July 2000 (12 pages) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2000 | Return made up to 28/05/00; full list of members (7 pages) |
19 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
8 September 1999 | Return made up to 28/05/99; no change of members (5 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: alperton house (1ST floor) bridgewater road wembley middlesex HA0 1BG (1 page) |
10 July 1998 | Return made up to 28/05/98; no change of members (4 pages) |
26 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
18 July 1997 | Return made up to 28/05/97; full list of members
|
29 April 1997 | Full accounts made up to 31 July 1996 (10 pages) |
1 August 1996 | Return made up to 28/05/96; full list of members (6 pages) |
12 June 1996 | Director resigned (1 page) |
5 June 1996 | Full accounts made up to 31 July 1995 (10 pages) |
17 July 1995 | Return made up to 28/05/95; no change of members (4 pages) |
15 May 1995 | Full accounts made up to 31 July 1994 (10 pages) |