Rugby
Warwickshire
CV21 4AF
Director Name | Mark Vincent Cody |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1999(13 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | 46 Ward Grove Warwick Warwickshire CV34 6QL |
Secretary Name | Mark Vincent Cody |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2002(16 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 46 Ward Grove Warwick Warwickshire CV34 6QL |
Director Name | Fariba Namaki-Shoushtary |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | Palladio Compton Avenue London N6 4LB |
Director Name | Mansour Namaki-Shoushtary |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | Palladio Compton Avenue London N6 4LB |
Secretary Name | Mansour Namaki-Shoushtary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | Palladio Compton Avenue London N6 4LB |
Director Name | Steven Larvin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(14 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 7 Ashwell Drive Shirley Solihull West Midlands B90 3LR |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,415,900 |
Gross Profit | £1,785,102 |
Net Worth | £2,780,936 |
Cash | £978 |
Current Liabilities | £4,250,496 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 June 2004 | Dissolved (1 page) |
---|---|
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2003 | Ff ic 23700/0 01/10/02 ff sr [email protected]=23700 (2 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Nc inc already adjusted 30/09/02 (1 page) |
14 January 2003 | Ad 02/10/02--------- £ si 8000@1=8000 £ ic 23700/31700 (2 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
24 December 2002 | Secretary resigned;director resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 15 southfield road kineton road industrial estate southam warwickshire CV47 0FB (1 page) |
5 December 2002 | Resolutions
|
5 December 2002 | Declaration of solvency (3 pages) |
5 December 2002 | Appointment of a voluntary liquidator (1 page) |
7 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
15 July 2002 | Full accounts made up to 31 March 2002 (23 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
29 September 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (22 pages) |
28 January 2001 | Memorandum and Articles of Association (11 pages) |
28 January 2001 | Resolutions
|
28 January 2001 | Nc inc already adjusted 16/01/01 (1 page) |
28 January 2001 | Ad 16/01/01--------- ff si [email protected]=23700 ff ic 0/23700 (2 pages) |
28 January 2001 | Resolutions
|
4 October 2000 | Return made up to 30/09/00; full list of members
|
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Director resigned (1 page) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | New director appointed (2 pages) |
23 December 1999 | Particulars of mortgage/charge (7 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Return made up to 30/09/99; full list of members
|
23 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | New director appointed (2 pages) |
5 May 1999 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
14 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
16 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Return made up to 11/10/97; full list of members
|
12 November 1996 | Accounts for a medium company made up to 31 March 1996 (20 pages) |
16 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
21 July 1995 | New director appointed (2 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 February 1986 | Company name changed\certificate issued on 20/02/86 (2 pages) |
19 December 1985 | Certificate of incorporation (1 page) |