High Street Culworth
Banbury
Oxon
OX17 2BE
Director Name | Mr Robert Yentob |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1992(3 years after company formation) |
Appointment Duration | 13 years, 9 months (closed 18 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cumberland Terrace London NW1 4HR |
Secretary Name | Linda Salim Khalastchi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1992(3 years after company formation) |
Appointment Duration | 13 years, 9 months (closed 18 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100b Eaton Square London SW1X 9AQ |
Director Name | Victor Chitayat |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | 100 Eaton Square London SW1X 9AQ |
Director Name | Moise Elghanayan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 11 January 1992(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 March 1998) |
Role | Company Director |
Correspondence Address | Flat D 8 Kensington Palace Gardens London W8 4QP |
Registered Address | 4th Floor Pinnacle House 17-25 Hartfield Road London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £41,949 |
Net Worth | £190,716 |
Cash | £39,881 |
Current Liabilities | £754,598 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2005 | Voluntary strike-off action has been suspended (1 page) |
30 November 2004 | Application for striking-off (1 page) |
9 March 2004 | Return made up to 11/01/04; full list of members (3 pages) |
15 April 2003 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
9 April 2003 | Return made up to 11/01/03; full list of members (3 pages) |
3 April 2002 | Return made up to 11/01/02; full list of members (8 pages) |
25 June 2001 | Full accounts made up to 31 October 2000 (12 pages) |
20 March 2001 | Return made up to 11/01/01; full list of members (8 pages) |
9 August 2000 | Full accounts made up to 31 October 1999 (13 pages) |
12 July 2000 | Return made up to 11/01/00; full list of members (6 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: gardiner house broomhill road london SW18 4JQ (1 page) |
10 January 2000 | Director resigned (1 page) |
4 July 1999 | Full accounts made up to 31 October 1998 (8 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 100B eaton square london SW1 9AQ (1 page) |
27 August 1998 | Full accounts made up to 31 October 1997 (8 pages) |
7 May 1997 | Full accounts made up to 31 October 1996 (10 pages) |
7 May 1997 | Full accounts made up to 31 October 1995 (10 pages) |
6 February 1997 | Auditor's resignation (1 page) |
27 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
8 October 1996 | Return made up to 11/01/96; no change of members (4 pages) |
17 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
23 March 1995 | Return made up to 11/01/95; no change of members (4 pages) |
12 September 1990 | Memorandum and Articles of Association (11 pages) |