London
NW11 0LR
Director Name | Mr John Christopher Forsyth |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1993(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 14 May 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Yew Trees Crowell Hill Chinnor Oxfordshire OX9 4BT |
Director Name | Howard Victor Harris |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1993(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 6 Blattner Close Elstree Hertfordshire WD6 3PD |
Director Name | Michael Leslie Harris |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1993(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | Wood Edge The Warren Radlett Hertfordshire WD7 7DS |
Director Name | Mr Michael Gerrard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 1992(8 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 1997) |
Role | Textile Salesman |
Country of Residence | England |
Correspondence Address | 29 Ingram Avenue London NW11 6TG |
Director Name | Jonathan Ralph Goldsmith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | 11 Eastbury Court Lyons Down Road New Barnet Herts EN5 1LD |
Director Name | Mr Terry Alan Grossman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(8 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 October 1993) |
Role | Textile Salesman |
Correspondence Address | 5 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | David Joseph Smith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Oakridge Avenue Radlett Hertfordshire WD7 8ER |
Director Name | Norman Fetterman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 59 Avenue Road London NW8 6HR |
Director Name | Mr Terry Alan Grossman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 1995) |
Role | Textile Salesman |
Correspondence Address | 5 Barham Avenue Elstree Hertfordshire WD6 3PW |
Registered Address | Helene House Humber Road London NW2 6HN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,613,298 |
Gross Profit | -£57,442 |
Net Worth | -£1,061,337 |
Cash | £163,186 |
Current Liabilities | £2,146,966 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2001 | Receiver's abstract of receipts and payments (2 pages) |
15 February 2001 | Receiver ceasing to act (1 page) |
25 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
17 June 1999 | Receiver's abstract of receipts and payments (3 pages) |
1 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
7 August 1997 | Administrative Receiver's report (6 pages) |
3 June 1997 | Appointment of receiver/manager (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director resigned (1 page) |
10 December 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
2 September 1996 | Director resigned (1 page) |
7 August 1996 | Return made up to 12/05/96; full list of members (10 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
2 July 1996 | Director's particulars changed (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 May 1995 | Return made up to 12/05/95; full list of members (24 pages) |