London
SW11 1DA
Director Name | Monsieur Jean Manuel Bourgois |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | French |
Status | Closed |
Appointed | 26 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 25 years (closed 05 April 2016) |
Role | Non-Executive Director |
Correspondence Address | 8 Rue Garanclere 75008 Paris Foreign |
Director Name | Mr Eric Robert Dobby |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 25 years (closed 05 April 2016) |
Role | Managing Director |
Correspondence Address | 12 Warnford Road Orpington Kent BR6 6LW |
Director Name | Mr Medwyn Hughes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 25 years (closed 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Kersey Drive Selsdon South Croydon Surrey CR2 8SX |
Director Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British,New Zealande |
Status | Closed |
Appointed | 26 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 25 years (closed 05 April 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Director Name | Daniel Segala |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Closed |
Appointed | 26 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 25 years (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 13 Rue Simon Dauphinot Cormontreuil 51350 Foreign |
Director Name | Mr Nathaniel Solomon |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 25 years (closed 05 April 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 4 Pembroke Walk Kensington London W8 6PQ |
Secretary Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Nationality | British,New Zealande |
Status | Closed |
Appointed | 26 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 25 years (closed 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Registered Address | Chelsea House 26 Market Sq Bromley Kent BR1 1NA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,707,814 |
Net Worth | -£3,905,988 |
Cash | £474,297 |
Current Liabilities | £5,892,033 |
Latest Accounts | 31 December 1989 (34 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
27 November 2000 | Receiver ceasing to act (1 page) |
3 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
4 March 1999 | Receiver's abstract of receipts and payments (4 pages) |
26 February 1998 | Receiver ceasing to act (2 pages) |
26 February 1998 | Appointment of receiver/manager (1 page) |
26 February 1998 | Receiver's abstract of receipts and payments (4 pages) |
10 April 1997 | Receiver's abstract of receipts and payments (4 pages) |
16 May 1996 | Receiver ceasing to act (1 page) |
25 March 1996 | Receiver's abstract of receipts and payments (4 pages) |
20 March 1995 | Receiver's abstract of receipts and payments (6 pages) |
18 May 1992 | Administrative Receiver's report (35 pages) |
18 May 1992 | Statement of Affairs in administrative receivership following report to creditors (38 pages) |
17 April 1991 | Director resigned (2 pages) |
27 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
14 October 1988 | New director appointed (5 pages) |