Cheam
Surrey
SM2 6DS
Director Name | Mr Parayil Mathi Abraham |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cornwall Road Cheam Surrey SM2 6DS |
Secretary Name | Padmavathi Abraham |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 92 Cornwall Road Cheam Surrey SM2 6DS |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,349,531 |
Gross Profit | £338,744 |
Net Worth | £100,538 |
Cash | £10,665 |
Current Liabilities | £132,056 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
27 April 2003 | Dissolved (1 page) |
---|---|
27 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 December 2002 | Liquidators statement of receipts and payments (5 pages) |
20 November 2001 | Appointment of a voluntary liquidator (1 page) |
20 November 2001 | Statement of affairs (6 pages) |
20 November 2001 | Resolutions
|
29 October 2001 | Registered office changed on 29/10/01 from: 1 kilmarsh road london W6 0PL (1 page) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 October 1999 (11 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 92 cornwall road sutton surrey SM2 6DS (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
4 January 2000 | Amended accounts made up to 31 October 1998 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 31 sterndale road london W14 0HT (1 page) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Accounts for a small company made up to 31 October 1996 (6 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 31 October 1995 (8 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |