Cambridge Heath Road
London
E1 5QR
Secretary Name | Mr Arthur Maurice Praag |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 13 Donegal House London E1 |
Director Name | Mr Edward Conn |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Darlands Drive Barnet Hertfordshire EN5 2DE |
Director Name | Mr Derek Smedley |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 1994) |
Role | Co Director |
Correspondence Address | 9 St Michaels Close Halton Aylesbury Buckinghamshire HP22 5NW |
Secretary Name | Mr Derek Smedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | 9 St Michaels Close Halton Aylesbury Buckinghamshire HP22 5NW |
Director Name | Mr Arthur Maurice Praag |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 September 2003) |
Role | Co Director |
Correspondence Address | 13 Donegal House London E1 |
Secretary Name | Mr Edward Conn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Darlands Drive Barnet Hertfordshire EN5 2DE |
Secretary Name | Jason Praag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 1997) |
Role | Manager |
Correspondence Address | 13 Donegal House Cambridge Heath Road London Ew1 |
Secretary Name | Brian David Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(8 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 05 March 2008) |
Role | Company Director |
Correspondence Address | 76 Weald Bridge Road North Weald Epping Essex CM16 6ES |
Director Name | Jason Praag |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 2005) |
Role | Manager |
Correspondence Address | 108 Willis Street Poplar London E14 6NB |
Director Name | Mr Arthur Maurice Praag |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(19 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 06 March 2008) |
Role | Secretary |
Correspondence Address | 13 Donegal House London E1 |
Registered Address | 395 Hoe St London E17 9AP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £76,509 |
Gross Profit | £33,134 |
Net Worth | -£58,316 |
Cash | £4,365 |
Current Liabilities | £68,339 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2008 | Appointment terminated director arthur praag (1 page) |
10 March 2008 | Appointment terminated secretary brian hughes (1 page) |
10 March 2008 | Director appointed mr arthur praag (1 page) |
10 March 2008 | Secretary appointed mr arthur praag (1 page) |
15 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
18 December 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
9 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
5 May 2005 | Return made up to 08/02/05; full list of members
|
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
30 December 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
15 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
15 October 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
4 April 2001 | Return made up to 08/02/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
18 April 2000 | Return made up to 08/02/00; full list of members (7 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
1 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 30 September 1997 (11 pages) |
25 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
26 October 1997 | Full accounts made up to 30 September 1996 (12 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
21 February 1997 | Return made up to 08/02/97; full list of members (4 pages) |
2 February 1997 | Full accounts made up to 30 September 1995 (11 pages) |
4 March 1996 | Return made up to 08/02/96; full list of members (6 pages) |
19 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
2 May 1995 | Return made up to 08/02/95; no change of members (4 pages) |