London
SW6 3TS
Director Name | Samson Sohail |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1999(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 22 February 2011) |
Role | Sales Manager |
Correspondence Address | 2 Meadow Close London E4 7LD |
Director Name | Mr Dynshaw Fareed Italia |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2001(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 22 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Avenue Mansions Finchley Road London NW3 7AX |
Secretary Name | Mr Dynshaw Fareed Italia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2002(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 22 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Avenue Mansions Finchley Road London NW3 7AX |
Director Name | Mr Christopher Edgcumbe Rendle |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 22 February 2011) |
Role | Sales Managerr |
Country of Residence | United Kingdom |
Correspondence Address | Wicks Farm House Ford Lane Ford Near Arundel West Sussex BN18 0DF |
Director Name | Mr Thomas Charles Lewington |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(19 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 February 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 62 Wandle Road London SW17 7DW |
Director Name | Venkat Arjun Reddy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 March 1993(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 336a Kings Road Chelsea London SW3 5UR |
Secretary Name | Karan Faridoon Dl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(4 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 11 Studdridge Street London SW6 3SL |
Director Name | Louise Jacques Willem Berger |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 September 1995(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 May 2008) |
Role | Investment Fund Manager |
Correspondence Address | 37 Stockenchurch Street London SW6 3TS |
Director Name | Patrick Edward Hamar Paines |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 May 2008) |
Role | Stockbroker |
Correspondence Address | 101 Eastbourne Mews London W2 6LQ |
Director Name | Christopher Edgcumbe Rendle |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 October 2002) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wicks Farm House Ford Lane, Ford Arundel West Sussex BN18 0DF |
Director Name | Simon Clarke Edwards |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(12 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2007) |
Role | Marketing Manager |
Correspondence Address | 103 Woodford Road Forest Gate London E7 0DL |
Director Name | Mr Sunil Pranlal Sheth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 May 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Shepherds Walk Bushey Watford WD23 1LZ |
Director Name | Mr Sunil Pranlal Sheth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Shepherds Walk Bushey Watford WD23 1LZ |
Director Name | Andrew Ronald Land |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Felsham Road London SW15 1BD |
Director Name | Mr Adrian Francis McKeon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Angel Road Thames Ditton Surrey KT7 0AU |
Director Name | Mr Nicholas John Paget |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Littlefield Bishopsteington Devon TQ14 9SG |
Director Name | David Scotland |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(19 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Neat Lane Pilton Shepton Mallet Somerset BA4 4NU |
Director Name | Mr William Samir Ghali |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(19 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 April 2009) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Russets Cottage 56 Monkton Farleigh Bradford On Avon Wiltshire BA15 2QN |
Registered Address | Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 7.65% - |
---|---|
49.6k at 1 | Karan Faridoon Bilimoria 46.01% Ordinary |
33.3k at 1 | Minmar (900) Limited 30.89% Preference |
3.6k at 1 | Pierre Brahm 3.33% Ordinary |
2.1k at 1 | Sarzamin Ahmed 1.90% Ordinary |
1.8k at 1 | Geoffrey Wing-keong Ho 1.71% Ordinary |
1.1k at 1 | Chase Nominees Limited A/c Cazcap 1.02% Ordinary |
1.1k at 1 | Christopher D Palmer-tomkinson 0.99% Ordinary |
946 at 1 | Gianni Pasco 0.88% Ordinary |
569 at 1 | Stephen Hacking 0.53% Ordinary |
549 at 1 | Giles Henry Acheson-gray 0.51% Ordinary |
537 at 1 | Roy Nominees Limited (A/c: 460051) 0.50% Ordinary |
531 at 1 | Alverne Robert Bolitho 0.49% Ordinary |
510 at 1 | Alan Giles Fyfe 0.47% Ordinary |
504 at 1 | Henry Grainger Liddell 0.47% Ordinary |
479 at 1 | Anthony G Mallin 0.44% Ordinary |
479 at 1 | C J Baillie 0.44% Ordinary |
479 at 1 | Charles Julian Cazalet 0.44% Ordinary |
479 at 1 | James Mackenzie Johnstone 0.44% Ordinary |
479 at 1 | Michael Power 0.44% Ordinary |
479 at 1 | Nicholas David Jackson 0.44% Ordinary |
Year | 2014 |
---|---|
Turnover | £43,212,343 |
Gross Profit | £11,507,749 |
Net Worth | -£5,875,809 |
Cash | £7,435,465 |
Current Liabilities | £13,157,374 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
22 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | Administrator's progress report to 19 November 2010 (10 pages) |
23 November 2010 | Administrator's progress report to 19 November 2010 (10 pages) |
22 November 2010 | Notice of move from Administration to Dissolution on 19 November 2010 (10 pages) |
22 November 2010 | Notice of move from Administration to Dissolution on 19 November 2010 (10 pages) |
9 July 2010 | Administrator's progress report to 28 May 2010 (9 pages) |
9 July 2010 | Administrator's progress report to 28 May 2010 (9 pages) |
1 June 2010 | Notice of extension of period of Administration (1 page) |
1 June 2010 | Notice of extension of period of Administration (1 page) |
8 February 2010 | Statement of affairs with form 2.15B/2.14B (24 pages) |
8 February 2010 | Statement of affairs with form 2.15B/2.14B (24 pages) |
5 February 2010 | Administrator's progress report to 28 November 2009 (10 pages) |
5 February 2010 | Administrator's progress report to 28 November 2009 (10 pages) |
13 October 2009 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD on 13 October 2009 (1 page) |
28 July 2009 | Statement of administrator's proposal (28 pages) |
28 July 2009 | Statement of administrator's proposal (28 pages) |
15 June 2009 | Appointment Terminated Director andrew land (1 page) |
15 June 2009 | Appointment terminated director andrew land (1 page) |
8 June 2009 | Appointment of an administrator (1 page) |
8 June 2009 | Appointment of an administrator (1 page) |
6 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
6 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
6 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
6 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
6 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (2 pages) |
6 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (2 pages) |
14 May 2009 | Appointment terminated director william ghali (1 page) |
14 May 2009 | Appointment terminated director nicholas paget (1 page) |
14 May 2009 | Appointment Terminated Director william ghali (1 page) |
14 May 2009 | Appointment Terminated Director nicholas paget (1 page) |
14 May 2009 | Appointment terminated director adrian mckeon (1 page) |
14 May 2009 | Appointment Terminated Director adrian mckeon (1 page) |
13 May 2009 | Appointment terminated director david scotland (1 page) |
13 May 2009 | Appointment Terminated Director david scotland (1 page) |
31 March 2009 | Return made up to 06/03/09; full list of members (38 pages) |
31 March 2009 | Return made up to 06/03/09; full list of members (38 pages) |
14 January 2009 | Director appointed thomas charles lewington (1 page) |
14 January 2009 | Director appointed david scotland (2 pages) |
14 January 2009 | Director appointed thomas charles lewington (1 page) |
14 January 2009 | Director appointed david scotland (2 pages) |
28 December 2008 | Ad 23/12/08 gbp si 33333@1=33333 gbp ic 74571/107904 (2 pages) |
28 December 2008 | Ad 23/12/08\gbp si 33333@1=33333\gbp ic 74571/107904\ (2 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
15 October 2008 | Ad 01/08/08-01/08/08 gbp si 58@1=58 gbp ic 74513/74571 (2 pages) |
15 October 2008 | Ad 01/08/08-01/08/08\gbp si 58@1=58\gbp ic 74513/74571\ (2 pages) |
8 October 2008 | Ad 01/08/08-01/08/08 gbp si 483@1=483 gbp ic 74030/74513 (4 pages) |
8 October 2008 | Ad 01/08/08-01/08/08\gbp si 483@1=483\gbp ic 74030/74513\ (4 pages) |
20 August 2008 | Appointment Terminate, Director Patrick Edward Hamar Paines Logged Form (1 page) |
20 August 2008 | Appointment terminate, director patrick edward hamar paines logged form (1 page) |
20 August 2008 | Appointment Terminate, Director Sunil Pranlal Sheth Logged Form (1 page) |
20 August 2008 | Appointment Terminate, Director Louise Berger Logged Form (1 page) |
20 August 2008 | Appointment terminate, director sunil pranlal sheth logged form (1 page) |
20 August 2008 | Appointment terminate, director louise berger logged form (1 page) |
15 August 2008 | Appointment terminated director sunil sheth (1 page) |
15 August 2008 | Appointment Terminated Director patrick paines (1 page) |
15 August 2008 | Appointment Terminated Director sunil sheth (1 page) |
15 August 2008 | Appointment Terminated Director louise berger (1 page) |
15 August 2008 | Appointment terminated director patrick paines (1 page) |
15 August 2008 | Appointment terminated director louise berger (1 page) |
29 May 2008 | Group of companies' accounts made up to 31 July 2007 (59 pages) |
29 May 2008 | Group of companies' accounts made up to 31 July 2007 (59 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 21 (11 pages) |
6 May 2008 | Director appointed william ghali (1 page) |
6 May 2008 | Director appointed william ghali (1 page) |
21 April 2008 | Director's Change of Particulars / karan bilimooria dl / 01/03/2008 / Surname was: bilimooria dl, now: bilimoria; Honours was: , now: cbe dl (1 page) |
21 April 2008 | Director's change of particulars / karan bilimooria dl / 01/03/2008 (1 page) |
18 April 2008 | Director's change of particulars / karan bilimooria dl / 01/03/2008 (1 page) |
18 April 2008 | Director's Change of Particulars / karan bilimooria dl / 01/03/2008 / Title was: , now: lord; HouseName/Number was: , now: 37; Street was: 37 stokenchurch street, now: stokenchurch street; Occupation was: chartered accountant, now: chairman & founder cobra beer (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
10 April 2008 | Return made up to 06/03/08; full list of members (36 pages) |
10 April 2008 | Return made up to 06/03/08; full list of members (36 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 42-46 high street esher surrey KT10 9QY (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 42-46 high street esher surrey KT10 9QY (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Location of register of members (non legible) (2 pages) |
24 January 2008 | Location of register of members (non legible) (2 pages) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | New director appointed (3 pages) |
18 July 2007 | Return made up to 06/03/07; full list of members (25 pages) |
18 July 2007 | Return made up to 06/03/07; full list of members (25 pages) |
10 July 2007 | Group of companies' accounts made up to 31 July 2006 (63 pages) |
10 July 2007 | Group of companies' accounts made up to 31 July 2006 (63 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 November 2006 | Particulars of mortgage/charge (7 pages) |
27 November 2006 | Particulars of mortgage/charge (7 pages) |
4 October 2006 | Particulars of mortgage/charge (4 pages) |
4 October 2006 | Particulars of mortgage/charge (4 pages) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | New director appointed (1 page) |
9 August 2006 | £ ic 12074030/74030 19/05/06 £ sr 12000000@1=12000000 (1 page) |
9 August 2006 | £ ic 12074030/74030 19/05/06 £ sr 12000000@1=12000000 (1 page) |
14 July 2006 | Particulars of mortgage/charge (15 pages) |
14 July 2006 | Particulars of mortgage/charge (15 pages) |
10 July 2006 | Memorandum and Articles of Association (14 pages) |
10 July 2006 | Ad 29/06/06--------- £ si 2240@1=2240 £ ic 12071790/12074030 (10 pages) |
10 July 2006 | Ad 29/06/06--------- £ si 2240@1=2240 £ ic 12071790/12074030 (10 pages) |
10 July 2006 | Memorandum and Articles of Association (14 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
25 May 2006 | Declaration of shares redemption:auditor's report (5 pages) |
25 May 2006 | Declaration of shares redemption:auditor's report (5 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 06/03/06; bulk list available separately (9 pages) |
12 April 2006 | Return made up to 06/03/06; bulk list available separately (9 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Memorandum and Articles of Association (19 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Memorandum and Articles of Association (19 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
13 February 2006 | Group of companies' accounts made up to 31 July 2005 (48 pages) |
13 February 2006 | Group of companies' accounts made up to 31 July 2005 (48 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
4 October 2005 | Declaration of shares redemption:auditor's report (2 pages) |
4 October 2005 | Declaration of shares redemption:auditor's report (2 pages) |
4 October 2005 | Declaration of shares redemption:auditor's report (2 pages) |
4 October 2005 | Declaration of shares redemption:auditor's report (2 pages) |
4 October 2005 | Declaration of shares redemption:auditor's report (2 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
4 October 2005 | Declaration of shares redemption:auditor's report (3 pages) |
4 October 2005 | Declaration of shares redemption:auditor's report (2 pages) |
4 October 2005 | Declaration of shares redemption:auditor's report (2 pages) |
4 October 2005 | Declaration of shares redemption:auditor's report (2 pages) |
4 October 2005 | Declaration of shares redemption:auditor's report (3 pages) |
7 September 2005 | Ad 15/06/05--------- £ si 1000000@1=1000000 £ ic 8803790/9803790 (2 pages) |
7 September 2005 | Ad 24/03/05--------- £ si 10000@1=10000 £ ic 9803790/9813790 (2 pages) |
7 September 2005 | Ad 15/06/05--------- £ si 1000000@1=1000000 £ ic 8803790/9803790 (2 pages) |
7 September 2005 | Ad 24/03/05--------- £ si 10000@1=10000 £ ic 9803790/9813790 (2 pages) |
7 September 2005 | Ad 24/06/05--------- £ si 262000@1=262000 £ ic 8541790/8803790 (2 pages) |
7 September 2005 | Ad 24/06/05--------- £ si 262000@1=262000 £ ic 8541790/8803790 (2 pages) |
7 June 2005 | Group of companies' accounts made up to 31 July 2004 (44 pages) |
7 June 2005 | Group of companies' accounts made up to 31 July 2004 (44 pages) |
21 April 2005 | Ad 15/04/05--------- £ si 30000@1=30000 £ ic 8511790/8541790 (2 pages) |
21 April 2005 | Ad 15/04/05--------- £ si 30000@1=30000 £ ic 8511790/8541790 (2 pages) |
5 April 2005 | Ad 30/03/05--------- £ si 10000@1=10000 £ ic 8501790/8511790 (2 pages) |
5 April 2005 | Ad 30/03/05--------- £ si 10000@1=10000 £ ic 8501790/8511790 (2 pages) |
24 March 2005 | Ad 18/03/05--------- £ si 50000@1=50000 £ ic 8451790/8501790 (2 pages) |
24 March 2005 | Ad 18/03/05--------- £ si 50000@1=50000 £ ic 8451790/8501790 (2 pages) |
17 March 2005 | Return made up to 06/03/05; full list of members (49 pages) |
17 March 2005 | Return made up to 06/03/05; full list of members (49 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
15 November 2004 | Ad 28/10/04--------- £ si 4380000@1=4380000 £ ic 4071790/8451790 (14 pages) |
15 November 2004 | Ad 28/10/04--------- £ si 4380000@1=4380000 £ ic 4071790/8451790 (14 pages) |
7 October 2004 | Nc inc already adjusted 28/07/04 (2 pages) |
7 October 2004 | Memorandum and Articles of Association (14 pages) |
7 October 2004 | Memorandum and Articles of Association (14 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | Nc inc already adjusted 28/07/04 (2 pages) |
7 October 2004 | Resolutions
|
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (30 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (30 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 72 fielding road london W4 1DB (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 72 fielding road london W4 1DB (1 page) |
15 April 2004 | Return made up to 06/03/04; full list of members (35 pages) |
15 April 2004 | Return made up to 06/03/04; full list of members (35 pages) |
7 October 2003 | New director appointed (1 page) |
7 October 2003 | New director appointed (1 page) |
3 June 2003 | Full accounts made up to 31 July 2002 (24 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (24 pages) |
21 May 2003 | Ad 07/05/03--------- £ si 957799@1=957799 £ ic 3363991/4321790 (4 pages) |
21 May 2003 | Ad 07/05/03--------- £ si 957799@1=957799 £ ic 3363991/4321790 (4 pages) |
26 April 2003 | Director's particulars changed (1 page) |
26 April 2003 | Return made up to 06/03/03; full list of members (48 pages) |
26 April 2003 | Return made up to 06/03/03; full list of members (48 pages) |
26 April 2003 | Director's particulars changed (1 page) |
12 April 2003 | £ ic 4283991/3363991 17/03/03 £ sr 920000@1=920000 (1 page) |
12 April 2003 | £ ic 4283991/3363991 17/03/03 £ sr 920000@1=920000 (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Ad 20/01/03--------- £ si 250000@1=250000 £ ic 4033991/4283991 (2 pages) |
1 April 2003 | Ad 20/01/03--------- £ si 250000@1=250000 £ ic 4033991/4283991 (2 pages) |
28 March 2003 | Declaration of shares redemption:auditor's report (3 pages) |
28 March 2003 | Declaration of shares redemption:auditor's report (3 pages) |
9 March 2003 | Ad 20/01/03--------- £ si 2792201@1=2792201 £ ic 1241790/4033991 (17 pages) |
9 March 2003 | Ad 20/01/03--------- £ si 250000@1=250000 £ ic 991790/1241790 (2 pages) |
9 March 2003 | Ad 20/01/03--------- £ si 2792201@1=2792201 £ ic 1241790/4033991 (17 pages) |
9 March 2003 | Ad 20/01/03--------- £ si 250000@1=250000 £ ic 991790/1241790 (2 pages) |
7 March 2003 | Nc inc already adjusted 14/10/02 (1 page) |
7 March 2003 | Resolutions
|
7 March 2003 | Nc inc already adjusted 14/10/02 (1 page) |
7 March 2003 | Resolutions
|
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
29 October 2002 | Particulars of mortgage/charge (5 pages) |
29 October 2002 | Particulars of mortgage/charge (5 pages) |
4 July 2002 | Return made up to 06/03/02; full list of members (13 pages) |
4 July 2002 | Return made up to 06/03/02; full list of members (13 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (22 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (22 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
18 June 2001 | Full accounts made up to 31 July 2000 (22 pages) |
18 June 2001 | Full accounts made up to 31 July 2000 (22 pages) |
14 June 2001 | Return made up to 06/03/01; full list of members
|
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Return made up to 06/03/01; full list of members (12 pages) |
11 July 2000 | Return made up to 06/03/00; full list of members; amend (19 pages) |
11 July 2000 | Ad 12/11/98-31/03/99 £ si 760000@1 (7 pages) |
11 July 2000 | Return made up to 06/03/00; full list of members; amend (19 pages) |
11 July 2000 | Ad 12/11/98-31/03/99 £ si 760000@1 (7 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (21 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (21 pages) |
23 May 2000 | Return made up to 06/03/00; full list of members (19 pages) |
23 May 2000 | Ad 12/11/98-31/03/99 £ si 760000@1 (7 pages) |
23 May 2000 | Return made up to 06/03/00; full list of members (19 pages) |
23 May 2000 | Ad 12/11/98-31/03/99 £ si 760000@1 (7 pages) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2000 | Particulars of mortgage/charge (4 pages) |
11 March 2000 | Particulars of mortgage/charge (4 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 3 archway business centre 19-23 wedmore street london N19 4RZ (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 3 archway business centre 19-23 wedmore street london N19 4RZ (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1999 | Return made up to 06/03/98; no change of members (4 pages) |
10 June 1999 | Return made up to 06/03/98; no change of members (4 pages) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (13 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (13 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (4 pages) |
7 October 1998 | Particulars of mortgage/charge (4 pages) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Accounts for a small company made up to 31 July 1997 (12 pages) |
13 January 1998 | Accounts for a small company made up to 31 July 1997 (12 pages) |
4 July 1997 | Company name changed A. & K. international LIMITED\certificate issued on 07/07/97 (2 pages) |
4 July 1997 | Company name changed A. & K. international LIMITED\certificate issued on 07/07/97 (2 pages) |
12 May 1997 | Return made up to 06/03/97; full list of members (11 pages) |
12 May 1997 | Return made up to 06/03/96; full list of members (10 pages) |
12 May 1997 | Return made up to 06/03/97; full list of members (11 pages) |
12 May 1997 | Return made up to 06/03/96; full list of members (10 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Accounts for a small company made up to 31 July 1996 (16 pages) |
28 January 1997 | Accounts for a small company made up to 31 July 1996 (16 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | Resolutions
|
9 December 1996 | Resolutions
|
9 December 1996 | Ad 18/11/94--------- £ si 20000@1 (2 pages) |
9 December 1996 | Ad 30/11/95-11/12/95 £ si 138202@1=138202 £ ic 129630/267832 (5 pages) |
9 December 1996 | Ad 30/11/95-11/12/95 £ si 138202@1=138202 £ ic 129630/267832 (5 pages) |
9 December 1996 | Ad 15/09/95-11/12/95 £ si 3958@1=3958 £ ic 267832/271790 (2 pages) |
9 December 1996 | £ nc 200000/2000000 15/09/95 (1 page) |
9 December 1996 | £ nc 200000/2000000 15/09/95 (1 page) |
9 December 1996 | Ad 18/11/94--------- £ si 20000@1 (2 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | Ad 15/09/95-11/12/95 £ si 3958@1=3958 £ ic 267832/271790 (2 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: sterling house 165 - 175 farnham road slough berkshire SL1 4XP (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: sterling house 165 - 175 farnham road slough berkshire SL1 4XP (1 page) |
18 November 1996 | Ad 15/09/95--------- £ si 47367@1=47367 £ ic 102263/149630 (3 pages) |
18 November 1996 | Ad 15/09/95--------- £ si 47367@1=47367 £ ic 102263/149630 (3 pages) |
15 November 1996 | Particulars of mortgage/charge (5 pages) |
15 November 1996 | Particulars of mortgage/charge (5 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
13 November 1996 | Particulars of mortgage/charge (4 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (4 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | New director appointed (2 pages) |
20 March 1996 | Accounts for a small company made up to 31 July 1995 (15 pages) |
20 March 1996 | Accounts for a small company made up to 31 July 1995 (15 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
10 November 1995 | New director appointed (2 pages) |
13 October 1995 | Return made up to 06/03/95; change of members
|
13 October 1995 | Return made up to 06/03/95; change of members (5 pages) |
11 October 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
11 October 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
31 May 1995 | Delivery ext'd 3 mth 31/07/94 (2 pages) |
31 May 1995 | Delivery ext'd 3 mth 31/07/94 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
14 November 1994 | Accounts for a small company made up to 31 July 1993 (6 pages) |
14 November 1994 | Accounts for a small company made up to 31 July 1993 (6 pages) |
8 May 1994 | Return made up to 06/03/94; full list of members (6 pages) |
26 April 1994 | Ad 30/07/93--------- £ si 4900@1=4900 £ ic 77363/82263 (2 pages) |
26 April 1994 | Ad 30/07/93--------- £ si 4900@1=4900 £ ic 77363/82263 (2 pages) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
11 December 1993 | Ad 22/10/93--------- £ si 263@1=263 £ ic 77100/77363 (2 pages) |
11 December 1993 | Ad 22/10/93--------- £ si 263@1=263 £ ic 77100/77363 (2 pages) |
3 November 1993 | Resolutions
|
3 November 1993 | Resolutions
|
3 November 1993 | Resolutions
|
3 November 1993 | Resolutions
|
14 September 1993 | Return made up to 06/03/93; full list of members; amend (8 pages) |
28 July 1993 | Nc inc already adjusted 23/07/92 (1 page) |
28 July 1993 | Nc inc already adjusted 23/07/92 (1 page) |
28 July 1993 | Resolutions
|
28 July 1993 | Resolutions
|
28 July 1993 | Ad 23/07/92--------- £ si 77000@1 (2 pages) |
28 July 1993 | Ad 23/07/92--------- £ si 77000@1 (2 pages) |
3 June 1993 | Accounts for a small company made up to 31 July 1992 (6 pages) |
3 June 1993 | Accounts for a small company made up to 31 July 1992 (6 pages) |
11 March 1993 | Return made up to 06/03/93; no change of members (4 pages) |
9 December 1992 | Resolutions
|
9 December 1992 | Resolutions
|
25 November 1992 | Accounts for a small company made up to 31 July 1991 (6 pages) |
25 November 1992 | Accounts for a small company made up to 31 July 1991 (6 pages) |
4 June 1992 | Accounts for a small company made up to 31 July 1990 (5 pages) |
4 June 1992 | Accounts for a small company made up to 31 July 1990 (5 pages) |
16 March 1992 | Return made up to 06/03/92; full list of members (6 pages) |
11 April 1991 | Return made up to 06/03/91; no change of members (6 pages) |
11 April 1991 | Return made up to 06/03/90; full list of members (6 pages) |
6 March 1989 | Incorporation (17 pages) |
6 March 1989 | Incorporation (17 pages) |