London
W1S 4HA
Director Name | Mr Atul Rasikbhai Patel |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 03 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albemarle House 1 Albemarle Street London W1S 4HA |
Secretary Name | Mr Ramesh Uttamram Gohil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1995(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 03 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albemarle House 1 Albemarle Street London W1S 4HA |
Director Name | Atul Gohil |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 1995) |
Role | Finance Director |
Correspondence Address | 78a The Charter Road Woodford Green Essex IG8 9RE |
Director Name | Mr Milan Ratilal Sheth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2002) |
Role | Sales Director |
Correspondence Address | 94 Kenton Lane Kenton Harrow Middlesex HA3 8UE |
Secretary Name | Atul Gohil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 1995) |
Role | Company Director |
Correspondence Address | 78a The Charter Road Woodford Green Essex IG8 9RE |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £36,232,060 |
Gross Profit | £7,942,371 |
Net Worth | £2,131,683 |
Cash | £471,962 |
Current Liabilities | £3,231,833 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
13 June 2016 | Liquidators' statement of receipts and payments to 8 April 2016 (26 pages) |
24 July 2015 | Liquidators statement of receipts and payments to 8 April 2015 (24 pages) |
24 July 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (24 pages) |
24 July 2015 | Liquidators statement of receipts and payments to 8 April 2015 (24 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 8 April 2014 (25 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 8 April 2014 (25 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 8 April 2014 (25 pages) |
6 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 August 2013 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
9 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Result of meeting of creditors (4 pages) |
23 November 2012 | Statement of affairs with form 2.14B (18 pages) |
19 November 2012 | Statement of administrator's proposal (56 pages) |
18 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2012 (9 pages) |
18 October 2012 | Notice of completion of voluntary arrangement (9 pages) |
18 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 October 2012 (9 pages) |
10 October 2012 | Appointment of an administrator (1 page) |
24 September 2012 | Registered office address changed from 53 - 54 Tottenham Court Road London W1T 2EJ on 24 September 2012 (2 pages) |
23 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (21 pages) |
9 May 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
15 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
4 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
9 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
15 February 2010 | Director's details changed for Mr Atul Patel on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Atul Patel on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Ramesh Uttamram Gohil on 12 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Mr Ramesh Uttamram Gohil on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Mr Atul Patel on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Ramesh Uttamram Gohil on 12 February 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
3 February 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 1 hammersmith grove london W6 0NB (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 53-54 tottenham court road london W1T 2EJ (1 page) |
16 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
5 February 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
13 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members
|
1 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 377 edgware road london W2 1BT (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 377 edgware road london W1 1BT (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 53-54 tottenham court road london W1T 2EJ (1 page) |
22 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
25 July 2003 | Return made up to 12/07/03; full list of members
|
21 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
3 September 2002 | Resolutions
|
3 September 2002 | Director resigned (1 page) |
3 September 2002 | £ ic 150000/100000 31/07/02 £ sr 50000@1=50000 (1 page) |
9 July 2002 | Return made up to 12/07/02; full list of members (8 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 July 2001 | Return made up to 12/07/01; full list of members
|
5 February 2001 | Full accounts made up to 1 April 2000 (13 pages) |
5 February 2001 | Full accounts made up to 1 April 2000 (13 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 3 April 1999 (13 pages) |
3 February 2000 | Full accounts made up to 3 April 1999 (13 pages) |
26 July 1999 | Return made up to 12/07/99; no change of members
|
27 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
23 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (19 pages) |
8 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Return made up to 12/07/97; full list of members
|
8 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | £ ic 150025/150000 20/03/97 £ sr 25@1=25 (1 page) |
8 April 1997 | Ad 27/03/97--------- £ si 149925@1=149925 £ ic 100/150025 (2 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
7 August 1996 | Return made up to 12/07/96; no change of members
|
14 April 1996 | Full accounts made up to 31 March 1995 (15 pages) |
14 July 1995 | Return made up to 12/07/95; full list of members
|
10 May 1995 | Full accounts made up to 31 March 1994 (14 pages) |
9 March 1989 | New director appointed (2 pages) |
23 April 1986 | Incorporation (16 pages) |