Kunnukuzhi
Trivandrum Kerala
South India
Director Name | Elizabeth Simon George |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 20 November 2001) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Primrose 21 Grove Park Road London SE9 4NP |
Director Name | Simon Pynummootil George |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 20 November 2001) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Primrose 21 Grove Park Road London SE9 4NP |
Secretary Name | Elizabeth Simon George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 20 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose 21 Grove Park Road London SE9 4NP |
Director Name | Benjamin George |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 01 January 1995(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 151 Jalan Pasar 55100 Kula Lumour Malayyasia |
Director Name | Mammah Cheriyan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1994) |
Role | Doctor |
Correspondence Address | 77 Burnt Ash Hill Lee London SE12 0AQ |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £327,106 |
Gross Profit | £132,997 |
Net Worth | -£125,536 |
Cash | £80 |
Current Liabilities | £132,590 |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2001 | Receiver ceasing to act (1 page) |
20 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
11 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
20 March 2000 | Administrative Receiver's report (4 pages) |
2 January 2000 | Appointment of receiver/manager (2 pages) |
23 September 1999 | Full accounts made up to 30 November 1998 (15 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 10-12 albion way lewisham london SE13 6BT (1 page) |
17 September 1998 | Full accounts made up to 30 November 1997 (14 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members
|
18 June 1997 | Full accounts made up to 30 November 1996 (12 pages) |
2 August 1996 | Full accounts made up to 30 November 1995 (10 pages) |
28 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
21 July 1995 | Full accounts made up to 30 November 1994 (10 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |