London
SW1W 9HT
Director Name | Mark Rhodes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 146 Great Portland Street London W1W 6QB |
Secretary Name | Bente Rasmussen |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 21 August 1992(5 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 57 Albert Bridge Road London SW11 4QA |
Director Name | Julie Clair Fryer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 March 1992) |
Role | Accountant |
Correspondence Address | 15 Boundary Road Bernards Heath St Albans Hertfordshire AL1 4DW |
Director Name | Mr Charles Njonjo |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 March 1992) |
Role | Company Manager |
Correspondence Address | 3 Phillimore Gardens London W8 7QB |
Secretary Name | Julie Clair Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | 15 Boundary Road Bernards Heath St Albans Hertfordshire AL1 4DW |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,974,138 |
Net Worth | -£1,161,199 |
Cash | £612,132 |
Current Liabilities | £6,744,013 |
Latest Accounts | 31 December 1990 (33 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 November 2006 | Dissolved (1 page) |
---|---|
1 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2006 | Liquidators statement of receipts and payments (6 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
18 November 2004 | Liquidators statement of receipts and payments (5 pages) |
21 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
18 November 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
30 November 2001 | Liquidators statement of receipts and payments (5 pages) |
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
10 November 2000 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Liquidators statement of receipts and payments (5 pages) |
1 December 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
27 November 1998 | Liquidators statement of receipts and payments (5 pages) |
15 May 1998 | Liquidators statement of receipts and payments (5 pages) |
1 December 1997 | Liquidators statement of receipts and payments (5 pages) |
27 May 1997 | Liquidators statement of receipts and payments (5 pages) |
3 June 1996 | Liquidators statement of receipts and payments (5 pages) |
16 November 1995 | Liquidators statement of receipts and payments (6 pages) |
17 May 1995 | Liquidators statement of receipts and payments (6 pages) |
13 May 1993 | Statement of affairs (6 pages) |
13 May 1993 | Resolutions
|
13 May 1993 | Appointment of a voluntary liquidator (1 page) |
7 July 1992 | Full accounts made up to 31 December 1990 (17 pages) |
6 April 1992 | Director resigned (2 pages) |
17 March 1992 | Return made up to 31/12/91; full list of members (11 pages) |
9 March 1992 | Director resigned (2 pages) |
17 September 1991 | Director resigned (2 pages) |
7 August 1991 | Return made up to 31/12/90; full list of members (11 pages) |
16 January 1991 | Full group accounts made up to 31 December 1989 (17 pages) |
14 February 1990 | New director appointed (2 pages) |
6 September 1989 | Return made up to 31/12/88; full list of members (9 pages) |
31 July 1989 | Full group accounts made up to 31 December 1987 (33 pages) |