London
W14 0LT
Director Name | David Michael Alexander Elias |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1997(9 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Barrister |
Correspondence Address | 49 Elm Quay Court 30 Nine Elms Lane London SW8 5DE |
Director Name | Judy Caroline Douglas Boyd |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 13 August 1992) |
Role | Company Director |
Correspondence Address | 2 More Close London W14 9BN |
Director Name | David Michael Alexander Elias |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 13 August 1992) |
Role | Barrister/Director |
Correspondence Address | 49 Elm Quay Court 30 Nine Elms Lane London SW8 5DE |
Director Name | John Sandom |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 1996) |
Role | Designer |
Correspondence Address | 8 Heaton Way Tiptree Colchester Essex CO5 0DZ |
Director Name | Norma Jean Sandom |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 8 Heaton Way Tiptree Colchester Essex CO5 0DZ |
Director Name | Robert Simon Dighero |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 1993) |
Role | Commercial Director |
Correspondence Address | 59 Eardley Crescent London SW5 9JT |
Director Name | Arthur Warren Loewenberger |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 August 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 1993) |
Role | Information Technologist |
Correspondence Address | 8 Gonegra Road High Wycombe Bucks |
Director Name | Christopher Anthony Mathias |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 17 Carlton Road Ealing London W5 2AW |
Director Name | Clive Peter Kendall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 93 Corringway Ealing London W5 3HD |
Director Name | Richard Joseph Bannister |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 1996) |
Role | Accountant |
Correspondence Address | 18 Shortlands Grove Bromley Kent BR2 0LR |
Director Name | Gilbert Black |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 February 1995) |
Role | Chartered Accountant |
Correspondence Address | Fairmead Woodland Drive East Horsley Leatherhead Surrey KT24 5AN |
Director Name | Phillip Daniel Atkinson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 1998) |
Role | Investment Director |
Correspondence Address | 5 Burkes Road Beaconsfield Buckinghamshire HP9 1PB |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,364,000 |
Gross Profit | £804,000 |
Net Worth | £203,000 |
Cash | £1,000 |
Current Liabilities | £492,000 |
Latest Accounts | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 June 2003 | Dissolved (1 page) |
---|---|
5 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
6 September 2002 | Liquidators statement of receipts and payments (5 pages) |
28 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 September 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 12 great james street london WC1N 3DR (1 page) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 September 1999 | Liquidators statement of receipts and payments (5 pages) |
16 March 1999 | Liquidators statement of receipts and payments (5 pages) |
9 October 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
1 October 1998 | Statement of affairs (8 pages) |
1 October 1998 | Appointment of a voluntary liquidator (1 page) |
28 September 1998 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
18 August 1998 | Liquidators statement of receipts and payments (5 pages) |
27 July 1998 | Director resigned (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
11 September 1997 | Declaration of solvency (3 pages) |
11 September 1997 | Appointment of a voluntary liquidator (1 page) |
11 September 1997 | Resolutions
|
21 August 1997 | New director appointed (4 pages) |
21 August 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 17/05/97; full list of members (7 pages) |
24 April 1997 | Auditor's resignation (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
14 November 1996 | New director appointed (3 pages) |
14 November 1996 | Director resigned (1 page) |
12 June 1996 | Return made up to 17/05/96; no change of members
|
3 July 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
23 May 1995 | Return made up to 17/05/95; full list of members
|
3 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 May 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |