London
W2 2JR
Secretary Name | Michelle Levin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1995(5 years after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 16 21 Hyde Park Square London W2 2JR |
Secretary Name | Mr Akbar Chouglay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Coniston Gardens Kingsbury London NW9 0BA |
Director Name | Mr Ivor Levin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Flat 1 21 Hyde Park Square London W2 2JR |
Secretary Name | Mr Nisar Ahmed Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | -1 years (resigned 07 February 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wedgwood Close Northwood Middlesex HA6 2PJ |
Secretary Name | Selwyn Rodney Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1994(4 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 27 January 1995) |
Role | Salesman |
Correspondence Address | Flat 16 21 Hyde Park Square London W2 2JR |
Registered Address | Langley House Park Road London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£27,074 |
Cash | £285 |
Current Liabilities | £791,361 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
7 February 2002 | Dissolved (1 page) |
---|---|
7 November 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
24 April 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Statement of affairs (5 pages) |
25 April 2000 | Appointment of a voluntary liquidator (1 page) |
25 April 2000 | Resolutions
|
28 March 2000 | Registered office changed on 28/03/00 from: finance house 19 craven road london W2 3BP (1 page) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 April 1999 | Return made up to 26/01/99; full list of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 October 1997 (7 pages) |
22 May 1998 | Return made up to 26/01/98; full list of members (5 pages) |
22 April 1997 | Accounts for a small company made up to 31 October 1994 (7 pages) |
22 April 1997 | Accounts for a small company made up to 31 October 1995 (7 pages) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Secretary's particulars changed (1 page) |
19 March 1997 | Return made up to 26/01/97; full list of members (5 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
17 July 1996 | Location of register of members (non legible) (1 page) |
17 July 1996 | Return made up to 26/01/96; full list of members (5 pages) |
10 July 1996 | New secretary appointed (1 page) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Director resigned (2 pages) |
28 March 1995 | Return made up to 26/01/95; no change of members (4 pages) |