Swason Court
Emirates Hill
Dubai
U A E
Director Name | Mr Umesh Naran Chauhan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1998(8 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Willow Dene Bushey Heath Hertfordshire WD23 1PS |
Secretary Name | Mr Umesh Naran Chauhan |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2002(12 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Willow Dene Bushey Heath Hertfordshire WD23 1PS |
Director Name | John Bernard Beesley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 12 Carrington Avenue Borehamwood Hertfordshire WD6 2HA |
Secretary Name | Georgina Irene Beesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 7 months (resigned 02 January 1992) |
Role | Company Director |
Correspondence Address | 14 Thornbury Gardens Borehamwood Hertfordshire WD6 1RF |
Director Name | Mr Steve Pieri |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 2 Wykeham Road Kenton Harrow Middlesex HA3 8LJ |
Secretary Name | Ata Shobiery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 15 Bow Lane Finchley London N12 0JR |
Director Name | Kevin Hyland |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 September 2004) |
Role | Sales Director |
Correspondence Address | 10 The Clover Field Bushey Watford Hertfordshire WD2 1DN |
Director Name | Dean Gary Leather |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 September 2003) |
Role | Sales Director |
Correspondence Address | 11 Huddesford Drive Balsall Common West Midlands CV7 7RR |
Secretary Name | Andersens Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2002) |
Correspondence Address | 8 Harpsfield Broadway Hatfield Hertfordshire AL10 9TF |
Registered Address | Shay Bannon Bdo Stoy Haywood Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £41,870,000 |
Gross Profit | £4,918,000 |
Net Worth | £931,000 |
Cash | £232,000 |
Current Liabilities | £8,475,000 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
31 August 2006 | Dissolved (1 page) |
---|---|
31 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
1 April 2005 | Administrator's progress report (10 pages) |
30 November 2004 | Amended certificate of constitution of creditors' committee (1 page) |
30 November 2004 | Result of meeting of creditors (52 pages) |
18 November 2004 | Statement of administrator's proposal (52 pages) |
18 November 2004 | Statement of affairs (28 pages) |
12 October 2004 | Appointment of an administrator (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: paradise house 49 theobald street borehamwood hertfordshire WD6 4RT (1 page) |
21 September 2004 | Director resigned (1 page) |
31 August 2004 | Return made up to 12/04/04; full list of members (7 pages) |
12 August 2004 | Director's particulars changed (1 page) |
16 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
23 September 2003 | Director resigned (1 page) |
12 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
7 April 2003 | Return made up to 12/04/03; full list of members
|
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
17 June 2002 | Declaration of assistance for shares acquisition (11 pages) |
17 June 2002 | Full accounts made up to 30 September 2001 (16 pages) |
15 June 2002 | Return made up to 12/04/02; full list of members
|
15 June 2002 | Registered office changed on 15/06/02 from: alpha house 646C kingsbury road kingsbury london NW9 9HN (1 page) |
10 June 2002 | Resolutions
|
5 June 2002 | Particulars of mortgage/charge (4 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Return made up to 12/04/01; full list of members (7 pages) |
3 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
11 January 2001 | Director's particulars changed (1 page) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Return made up to 12/04/00; full list of members
|
30 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | £ nc 100/50000 17/08/99 (1 page) |
29 September 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 12/04/99; full list of members (6 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
4 August 1998 | New director appointed (2 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Director resigned (1 page) |
15 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 382 kwnton road kenton harrow middlesex HA3 9DP (1 page) |
17 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
30 June 1996 | Return made up to 12/04/96; no change of members (6 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: maple house 47 ealing road wembley middlesex had 4BA (1 page) |
13 June 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
5 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
20 April 1990 | Resolutions
|
12 April 1990 | Incorporation (16 pages) |