London
W1U 2LL
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2007(19 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 07 May 2008) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Director Name | Ivor Warren Young |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | 19 Eversley Crescent London N21 1EL |
Director Name | Mr Geoffrey Simon Young |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | 4 Greenbrook Avenue Hadley Wood Hertfordshire EN4 0LS |
Director Name | Mr Robert John Skelton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 December 1997) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 233 Plumberow Avenue Hockley Essex SS5 5NZ |
Director Name | Mrs Alison Jane Kite |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 01 August 2005) |
Role | Sales And Marketing Director |
Correspondence Address | 49 Lone Pine Drive Ferndown Dorset BH22 8LR |
Director Name | Patricia Hope |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 1999) |
Role | Products Director |
Correspondence Address | Harbour Lights Park Lane Pooks Green Southampton Hampshire SO40 4WL |
Secretary Name | Mr Robert John Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 233 Plumberow Avenue Hockley Essex SS5 5NZ |
Director Name | Laith Warren Sabih |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(8 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 28 February 1997) |
Role | Adnin Director |
Correspondence Address | 21 Holdenhurst Village Bournemouth Dorset BH8 0EE |
Director Name | Robert Henry Ford |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Wensleydale Road Hampton Middlesex TW12 2LZ |
Secretary Name | Robert Henry Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Wensleydale Road Hampton Middlesex TW12 2LZ |
Director Name | Alan William Lawrence |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | Greenbriars 50 Nup End Lane Wingrave Buckinghamshire HP22 4PX |
Secretary Name | Alan William Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | Greenbriars 50 Nup End Lane Wingrave Buckinghamshire HP22 4PX |
Director Name | Mr Simon Alexander Flamank |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shalom 32 South Road Chorleywood Hertfordshire WD3 5AR |
Secretary Name | Mr Simon Alexander Flamank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shalom 32 South Road Chorleywood Hertfordshire WD3 5AR |
Secretary Name | Mr Howard Stephen Winetroube |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorns 12 Seeleys Road Beaconsfield Buckinghamshire HP9 1BY |
Director Name | Mr Pankaj Jayantilal Thacker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2007) |
Role | CEO |
Correspondence Address | 9 Rees Drive Stanmore Middlesex HA7 4YN |
Secretary Name | Bharat Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 17 Furham Field Pinner Middlesex HA5 4DX |
Registered Address | C/O Prism Leisure Unit 1 Dundee Way, Enfield Middlesex EN3 7SX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £364,420 |
Gross Profit | £131,214 |
Net Worth | £100,962 |
Cash | £47,895 |
Current Liabilities | £117,485 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
24 January 2007 | Return made up to 20/07/06; full list of members (2 pages) |
8 September 2006 | Full accounts made up to 31 March 2005 (13 pages) |
12 October 2005 | Return made up to 20/07/05; full list of members (3 pages) |
10 October 2005 | Director resigned (1 page) |
1 September 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
1 November 2004 | Return made up to 20/07/04; full list of members
|
31 October 2004 | Director resigned (1 page) |
15 September 2004 | Full accounts made up to 31 March 2004 (13 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
17 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
1 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
4 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
26 July 2001 | Return made up to 20/07/01; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
12 December 2000 | Director resigned (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Return made up to 20/07/00; full list of members
|
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
12 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 July 1999 | Return made up to 20/07/99; full list of members
|
22 July 1999 | Director resigned (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: unit 1 baird road enfield middlesex EN1 1SJ (1 page) |
15 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
4 August 1998 | Return made up to 20/07/98; no change of members
|
19 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Secretary resigned;director resigned (1 page) |
10 September 1997 | Full accounts made up to 28 March 1997 (17 pages) |
27 July 1997 | Return made up to 20/07/97; full list of members (11 pages) |
29 June 1997 | Director resigned (1 page) |
11 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
14 August 1996 | Return made up to 20/07/96; full list of members (11 pages) |
12 August 1996 | New director appointed (2 pages) |
1 September 1995 | Return made up to 20/07/95; no change of members (12 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
21 January 1988 | Incorporation (15 pages) |