London
SW7 3PL
Secretary Name | Rivka Attal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2001(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 41a England Lane London NW3 4YD |
Secretary Name | Boris Zenic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 28 Roland Gardens London SW7 3PL |
Secretary Name | Bridget Mary McDermott |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 1998(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 November 2001) |
Role | Book Keeper |
Correspondence Address | 116 Ifield Road London SW10 9AF |
Registered Address | 3 Ballards Rise South Croydon Surrey CR2 7JT |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Selsdon and Ballards |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £125,474 |
Gross Profit | £29,623 |
Net Worth | £10,223 |
Cash | £16,602 |
Current Liabilities | £84,600 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2005 | Application for striking-off (1 page) |
17 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
26 November 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
17 July 2003 | Return made up to 30/04/03; full list of members
|
31 January 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
5 June 2002 | Return made up to 30/04/02; full list of members (6 pages) |
29 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
23 November 2001 | New secretary appointed (2 pages) |
14 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 116 ifield road london SW10 9AF (1 page) |
20 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
27 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
8 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
28 July 1998 | Return made up to 30/04/98; full list of members (6 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
23 September 1997 | Full accounts made up to 28 February 1997 (12 pages) |
13 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 29 February 1996 (11 pages) |
1 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
22 November 1995 | Full accounts made up to 28 February 1995 (10 pages) |
3 April 1995 | Accounts for a small company made up to 28 February 1994 (6 pages) |